Search icon

ED BEBB, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ED BEBB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jul 1993 (32 years ago)
Document Number: P93000046667
FEI/EIN Number 593189962
Address: 1034 E Main St, Lakeland, FL, 33801, US
Mail Address: 1034 E Main St, Lakeland, FL, 33801, US
ZIP code: 33801
City: Lakeland
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bender Richard Chief Financial Officer 6709 Odoniel Loop W, Lakeland, FL, 33809
Bender Richard L Agent 6709 Odoniel Loop West, Lakeland, FL, 33809
- Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000073109 JOYCE AUTO ACTIVE 2023-06-16 2028-12-31 - 1034 E MAIN ST, LAKELAND, FL, 33801
G23000073107 JOYCE AUTOMOTIVE ACTIVE 2023-06-16 2028-12-31 - 1034 E MAIN ST, LAKELAND, FL, 33801
G23000073108 JOYCE WRECKER SERVICE ACTIVE 2023-06-16 2028-12-31 - 1034 EAST MAIN STREET, LAKELAND, FL, 33801
G23000073104 JOYCE AUTOMOTIVE AND TOWING ACTIVE 2023-06-16 2028-12-31 - 1034 E MAIN ST, LAKELAND, FL, 33801
G23000073112 JOYCE WRECKER ACTIVE 2023-06-16 2028-12-31 - 1034 E MAIN ST, LAKELAND, FL, 33801
G23000073113 JOYCE AUTO AND TOWING ACTIVE 2023-06-16 2028-12-31 - 1034 E MAIN ST, LAKELAND, FL, 33801
G15000021910 JOYCE AUTOMOTIVE EXPIRED 2015-03-02 2020-12-31 - 1034 E. MAIN STREET, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-02 Bender, Richard L, III -
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 1034 EAST MAIN STREET, LAKELAND, FL 33801 -
CHANGE OF PRINCIPAL ADDRESS 2001-02-08 1034 EAST MAIN STREET, LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 2001-02-08 1034 EAST MAIN STREET, LAKELAND, FL 33801 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-10-20
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-15

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
200385.00
Total Face Value Of Loan:
200385.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$200,385
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$200,385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$202,317.48
Servicing Lender:
Midflorida CU
Use of Proceeds:
Payroll: $200,385

Motor Carrier Census

DBA Name:
JOYCE AUTOMOTIVE
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(863) 686-3643
Add Date:
2020-03-06
Operation Classification:
Auth. For Hire
power Units:
8
Drivers:
10
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State