Search icon

JTB3 SERVICES, INC.

Company Details

Entity Name: JTB3 SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2024 (3 months ago)
Document Number: P17000066321
FEI/EIN Number 82-2421027
Address: 1750 SW CASTINET LANE, PORT ST LUCIE, FL 34953
Mail Address: 1750 SW CASTINET LANE, PORT ST LUCIE, FL 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
BELLVILLE, JERRY T, III Agent 1750 SW CASTINET LANE, PORT ST LUCIE, FL 34953

President

Name Role Address
BELLVILLE, JERRY T, III President 1750 SW CASTINET LANE, PORT ST LUCIE, FL 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000031233 PRESTIGE CONSTRUCTION EXPIRED 2019-03-07 2024-12-31 No data 2407 SE ROCK SPRINGS DR, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-09-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-12-17 BELLVILLE, JERRY T, III No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-17 1750 SW CASTINET LANE, PORT ST LUCIE, FL 34953 No data
REINSTATEMENT 2022-12-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-17 1750 SW CASTINET LANE, PORT ST LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2022-12-17 1750 SW CASTINET LANE, PORT ST LUCIE, FL 34953 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
REINSTATEMENT 2024-11-11
REINSTATEMENT 2023-09-26
REINSTATEMENT 2022-12-17
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-05
Domestic Profit 2017-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2893927702 2020-05-01 0455 PPP 2407 SE ROCK SPRINGS DR, PORT SAINT LUCIE, FL, 34952
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT SAINT LUCIE, SAINT LUCIE, FL, 34952-1300
Project Congressional District FL-21
Number of Employees 70
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30369.95
Forgiveness Paid Date 2021-07-29

Date of last update: 18 Feb 2025

Sources: Florida Department of State