Search icon

JB MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: JB MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JB MANAGEMENT, 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: 03 Dec 1992 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Mar 1994 (31 years ago)
Document Number: P92000008774
FEI/EIN Number 593153831

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

Address: 2240 BELLEAIR RD, 100, CLEARWATER, FL, 33764, US
Mail Address: 2240 BELLEAIR RD, 100, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JB MANAGEMENT, INC. 401(K) PLAN 2010 593153831 2011-06-20 JB MANAGEMENT INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621111
Sponsor’s telephone number 7274617700
Plan sponsor’s address 300 SOUTH DUNCAN AVENUE 275, SUITE 275, CLEARWATER, FL, 33755

Plan administrator’s name and address

Administrator’s EIN 593153831
Plan administrator’s name JB MANAGEMENT INC.
Plan administrator’s address 300 SOUTH DUNCAN AVENUE 275, SUITE 275, CLEARWATER, FL, 33755
Administrator’s telephone number 7274617700

Signature of

Role Plan administrator
Date 2011-06-20
Name of individual signing THOMAS SULLIVAN
Valid signature Filed with authorized/valid electronic signature
JB MANAGEMENT, INC. 401(K) PLAN 2009 593153831 2010-06-24 JB MANAGEMENT INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621111
Sponsor’s telephone number 7274617700
Plan sponsor’s address 300 SOUTH DUNCAN AVENUE 275, SUITE 275, CLEARWATER, FL, 33755

Plan administrator’s name and address

Administrator’s EIN 593153831
Plan administrator’s name JB MANAGEMENT INC.
Plan administrator’s address 300 SOUTH DUNCAN AVENUE 275, SUITE 275, CLEARWATER, FL, 33755
Administrator’s telephone number 7274617700

Signature of

Role Plan administrator
Date 2010-06-23
Name of individual signing GREG PEREIRA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-06-23
Name of individual signing GREG PEREIRA
Valid signature Filed with authorized/valid electronic signature

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5038177204 2020-04-27 0455 PPP 2240 BELLEAIR RD #100, CLEARWATER, FL, 33764-2768
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100400
Loan Approval Amount (current) 100400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33764-2768
Project Congressional District FL-13
Number of Employees 8
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 101515.56
Forgiveness Paid Date 2021-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State