Search icon

SMALL BUSINESS GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SMALL BUSINESS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Nov 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2023 (2 years ago)
Document Number: P21000094904
FEI/EIN Number 20-1036235
Address: 6735 Southpoint Drive South, Jacksonville, FL, 32216, US
Mail Address: 6735 Southpoint Drive South, Jacksonville, FL, 32216, US
ZIP code: 32216
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUMMERS ERIC President 6735 Southpoint Drive South, Jacksonville, FL, 32216
ADAIR KEONNIA Chairman 6735 Southpoint Drive South, Jacksonville, FL, 32216
FRIEDMAN MICHAEL J Agent 1001 YAMATO RD STE 311, BOCA RATON, FL, 33431

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ERIC SUMMERS
Capabilities Statement Link:
https://certify.sba.gov/capabilities/MGNJHNYXAGJ1
User ID:
P0476207
Trade Name:
SMALL BUSINESS GROUP INC

Unique Entity ID

Unique Entity ID:
MGNJHNYXAGJ1
CAGE Code:
3X1Z9
UEI Expiration Date:
2026-01-16

Business Information

Doing Business As:
SMALL BUSINESS GROUP INC
Activation Date:
2025-01-17
Initial Registration Date:
2004-07-06

Commercial and government entity program

CAGE number:
3X1Z9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-17
CAGE Expiration:
2030-01-17
SAM Expiration:
2026-01-16

Contact Information

POC:
ERIC SUMMERS
Corporate URL:
http://www.sbg-eeg.com

Form 5500 Series

Employer Identification Number (EIN):
223944060
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-17 10151 Deerwood Park Boulevard BLD 200, Suite 250, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2022-10-17 10151 Deerwood Park Boulevard BLD 200, Suite 250, Jacksonville, FL 32256 -
REGISTERED AGENT NAME CHANGED 2022-10-17 FRIEDMAN, MICHAEL J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
AMENDED ANNUAL REPORT 2023-12-08
REINSTATEMENT 2023-12-07
REINSTATEMENT 2022-10-17
Domestic Profit 2021-11-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State