Search icon

JB MANAGEMENT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JB MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Dec 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Mar 1994 (31 years ago)
Document Number: P92000008774
FEI/EIN Number 593153831
Address: 2240 BELLEAIR RD, 100, CLEARWATER, FL, 33764, US
Mail Address: 2240 BELLEAIR RD, 100, CLEARWATER, FL, 33764, US
ZIP code: 33764
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRETT ERIKA L Director 2240 BELLEAIR RD, CLEARWATER, FL, 33764
Barrett Skelly Michele President 2240 BELLEAIR RD, CLEARWATER, FL, 33764
Barrett Skelly Michele Treasurer 2240 BELLEAIR RD, CLEARWATER, FL, 33764
Barrett Skelly Michele Director 2240 BELLEAIR RD, CLEARWATER, FL, 33764
BARRETT JOHN P Secretary 2240 BELLEAIR RD, CLEARWATER, FL, 33764
Proctor Jr Dennis Prop 2240 BELLEAIR ROAD, CLEARWATER, FL, 33764
Proctor Jr Dennis Agent 2240 BELLEAIR RD, CLEARWATER, FL, 33764

Form 5500 Series

Employer Identification Number (EIN):
593153831
Plan Year:
2010
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
41
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Proctor Jr, Dennis -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 2240 BELLEAIR RD, 100, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2019-05-01 2240 BELLEAIR RD, 100, CLEARWATER, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 2240 BELLEAIR RD, 100, CLEARWATER, FL 33764 -
NAME CHANGE AMENDMENT 1994-03-07 JB MANAGEMENT, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2024-04-17
AMENDED ANNUAL REPORT 2023-05-16
AMENDED ANNUAL REPORT 2023-05-15
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-11-08
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
100400.00
Total Face Value Of Loan:
100400.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$100,400
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$101,515.56
Servicing Lender:
Lake Michigan CU
Use of Proceeds:
Payroll: $100,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State