Search icon

K B J P INDUSTRIES INC - Florida Company Profile

Company Details

Entity Name: K B J P INDUSTRIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K B J P INDUSTRIES INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Mar 2016 (9 years ago)
Document Number: P16000023212
FEI/EIN Number 81-1816076

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7033 Commonwealth Ave #12, Jacksonville, FL, 32220, US
Mail Address: 7033 Commonwealth Ave #12, Jacksonville, FL, 32220, US
ZIP code: 32220
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
K B J P INDUSTRIES INC 401 K PROFIT SHARING PLAN TRUST 2016 811816076 2017-08-04 K B J P INDUSTRIES INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9044513984
Plan sponsor’s address 4640 N FEDERAL HWY, LIGHTHOUSE POINT, FL, 33064

Signature of

Role Plan administrator
Date 2017-08-04
Name of individual signing RICK GENTILE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
NISWONGER BENJAMIN President 658 Santa Teresa Court, Jacksonville, FL, 32095
KELLY JAMES JR Treasurer 733 Northvale Ave, Little Silver, NJ, 07739
BELLINO PHILLIP A Secretary 612 Boca Marina Court, Boca Raton, FL, 33487
BLAKESBERG & COMPANY CPA'S Agent 951 SW 4TH AVE, BOCA RATON, FL, 33432
BAXTER KIRK Vice President 17 Meadowbrook Road, Randolph, NJ, 07869

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-04 7033 Commonwealth Ave #12, Jacksonville, FL 32220 -
CHANGE OF MAILING ADDRESS 2023-03-04 7033 Commonwealth Ave #12, Jacksonville, FL 32220 -
REGISTERED AGENT NAME CHANGED 2019-04-24 BLAKESBERG & COMPANY CPA'S -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 951 SW 4TH AVE, BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
Domestic Profit 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9347107109 2020-04-15 0455 PPP 951 SW 4TH AVE, BOCA RATON, FL, 33432-5803
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 268040
Loan Approval Amount (current) 268040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33432-5803
Project Congressional District FL-23
Number of Employees 20
NAICS code 488210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 257997.11
Forgiveness Paid Date 2021-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State