Search icon

JB COMPANY OF KEY LARGO, INC. - Florida Company Profile

Company Details

Entity Name: JB COMPANY OF KEY LARGO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JB COMPANY OF KEY LARGO, 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: 18 Nov 1992 (32 years ago)
Document Number: P92000006306
FEI/EIN Number 650372879

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

Address: 700 N INDIANA AVENUE, ENGLEWOOD, FL, 34223, US
Mail Address: 700 N INDIANA AVENUE, ENGLEWOOD, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAIAMONTE JOHN J Director 46 Shoreland Dr, Osprey, FL, 34229
Whittaker Tom CPA Agent 304 W. Venice Ave, Venice, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000012997 ROYAL PALM BOAT SALES ACTIVE 2024-01-23 2029-12-31 - 700 N. INDIANA AVE, ENGLEWOOD, FL, 34223
G18000112101 SNOOK'S BAYSIDE RESTAURANT AND TIKI BAR ACTIVE 2018-10-16 2028-12-31 - 779 W. WENTWORTH ST., ENGLEWOOD, FL, 34223
G14000106317 ROYAL PALM MARINA EXPIRED 2015-02-02 2020-12-31 - 779 WEST WENTWORTH STREET, ENGLEWOOD, FL, 34223
G11000117381 ROYAL PALM BOAT SALES EXPIRED 2011-12-05 2016-12-31 - 700 N. INDIANA AVE, ENGLEWOOD, FL, 34223
G10000110930 ROYAL PALM MOTORS EXPIRED 2010-12-06 2015-12-31 - 700 N INDIANA AVE, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 304 W. Venice Ave, Suite 300, Venice, FL 34285 -
REGISTERED AGENT NAME CHANGED 2016-04-25 Whittaker, Tom, CPA -
CHANGE OF PRINCIPAL ADDRESS 2010-02-15 700 N INDIANA AVENUE, ENGLEWOOD, FL 34223 -
CHANGE OF MAILING ADDRESS 2010-02-15 700 N INDIANA AVENUE, ENGLEWOOD, FL 34223 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000049313 TERMINATED 1000000441702 SARASOTA 2012-12-26 2033-01-02 $ 1,106.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5578057106 2020-04-13 0455 PPP 779 W. Wentworth St., Englewood, FL, 34223
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168800
Loan Approval Amount (current) 168800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17774
Servicing Lender Name Crews Bank and Trust
Servicing Lender Address 106 E Main St, WAUCHULA, FL, 33873-2716
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Englewood, SARASOTA, FL, 34223-0001
Project Congressional District FL-17
Number of Employees 20
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112136
Originating Lender Name Crews Bank and Trust
Originating Lender Address Englewood, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 170025.53
Forgiveness Paid Date 2021-01-13

Date of last update: 02 May 2025

Sources: Florida Department of State