Search icon

JBT & ASSOCIATES, INC.

Company Details

Entity Name: JBT & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Apr 1996 (29 years ago)
Document Number: P96000038271
FEI/EIN Number 59-3375514
Address: 747 South Ridgewood Avenue, Suite 111, Daytona Beach, FL 32114
Mail Address: 2525 Pointe Center Court, SUITE 200, Dumfries, VA 22026
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JBT & ASSOCIATES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 593375514 2022-04-28 JBT & ASSOCIATES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 334110
Sponsor’s telephone number 3863040847
Plan sponsor’s address 925 BEVILLE RD STE 9, SOUTH DAYTONA, FL, 321191772

Signature of

Role Plan administrator
Date 2022-04-28
Name of individual signing JAMES HAWKINS
Valid signature Filed with authorized/valid electronic signature
JBT & ASSOCIATES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 593375514 2021-06-30 JBT & ASSOCIATES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 334110
Sponsor’s telephone number 3863040847
Plan sponsor’s address 925 BEVILLE RD STE 9, SOUTH DAYTONA, FL, 321191772

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing JAMES HAWKINS
Valid signature Filed with authorized/valid electronic signature
JBT & ASSOCIATES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 593375514 2020-05-06 JBT & ASSOCIATES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 334110
Sponsor’s telephone number 3863040847
Plan sponsor’s address 925 BEVILLE RD STE 9, SOUTH DAYTONA, FL, 321191772

Signature of

Role Plan administrator
Date 2020-05-06
Name of individual signing JAMES HAWKINS
Valid signature Filed with authorized/valid electronic signature
JBT ASSOCIATES INC 401 K PROFIT SHARING PLAN TRUST 2018 593375514 2019-05-20 JBT & ASSOCIATES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 334110
Sponsor’s telephone number 3863040847
Plan sponsor’s address 925 BEVILLE RD STE 9, SOUTH DAYTONA, FL, 321191772

Signature of

Role Plan administrator
Date 2019-05-20
Name of individual signing JAMES HAWKINS
Valid signature Filed with authorized/valid electronic signature
JBT ASSOCIATES INC 401 K PROFIT SHARING PLAN TRUST 2017 593375514 2018-07-25 JBT & ASSOCIATES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 334110
Sponsor’s telephone number 3863040847
Plan sponsor’s address 925 BEVILLE RD STE 9, SOUTH DAYTONA, FL, 321191772

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing JAMES HAWKINS
Valid signature Filed with authorized/valid electronic signature
JBT ASSOCIATES INC 401 K PROFIT SHARING PLAN TRUST 2016 593375514 2017-07-07 JBT & ASSOCIATES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 334110
Sponsor’s telephone number 3863040847
Plan sponsor’s address 925 BEVILLE RD STE 9, SOUTH DAYTONA, FL, 321191772

Signature of

Role Plan administrator
Date 2017-07-07
Name of individual signing JAMES HAWKINS
Valid signature Filed with authorized/valid electronic signature
JBT ASSOCIATES INC 401 K PROFIT SHARING PLAN TRUST 2015 593375514 2016-07-07 JBT & ASSOCIATES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 334110
Sponsor’s telephone number 3863040847
Plan sponsor’s address 925 BEVILLE RD STE 9, SOUTH DAYTONA, FL, 321191772

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing JAMES HAWKINS
Valid signature Filed with authorized/valid electronic signature
JBT ASSOCIATES INC 401 K PROFIT SHARING PLAN TRUST 2014 593375514 2015-07-28 JBT & ASSOCIATES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 334110
Sponsor’s telephone number 3863040847
Plan sponsor’s address 925 BEVILLE RD STE 9, SOUTH DAYTONA, FL, 321191772

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing JAMES HAWKINS
Valid signature Filed with authorized/valid electronic signature
JBT ASSOCIATES INC 401 K PROFIT SHARING PLAN TRUST 2013 593375514 2014-07-21 JBT & ASSOCIATES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 334110
Sponsor’s telephone number 3863040847
Plan sponsor’s address 925 BEVILLE RD STE 9, SOUTH DAYTONA, FL, 321191772

Signature of

Role Plan administrator
Date 2014-07-21
Name of individual signing JAMES HAWKINS
Valid signature Filed with authorized/valid electronic signature
JBT ASSOCIATES INC 401 K PROFIT SHARING PLAN TRUST 2012 593375514 2013-07-30 JBT & ASSOCIATES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 334110
Sponsor’s telephone number 3863040847
Plan sponsor’s address 925 BEVILLE RD STE 9, SOUTH DAYTONA, FL, 321191772

Signature of

Role Plan administrator
Date 2013-07-30
Name of individual signing JBT ASSOCIATES INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Lankford Law Firm, PA Agent 210 S Beach St, Ste 202, Daytona Beach, FL 32114

President

Name Role Address
Putiyon, Mark President 2525 Pointe Center Court, SUITE 200 Dumfries, VA 22026

Treasurer

Name Role Address
Putiyon, Kim Treasurer 2525 Pointe Center Court, SUITE 200 Dumfries, VA 22026

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 210 S Beach St, Ste 202, Daytona Beach, FL 32114 No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-16 747 South Ridgewood Avenue, Suite 111, Daytona Beach, FL 32114 No data
CHANGE OF MAILING ADDRESS 2022-05-16 747 South Ridgewood Avenue, Suite 111, Daytona Beach, FL 32114 No data
REGISTERED AGENT NAME CHANGED 2022-05-16 Lankford Law Firm, PA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000703692 ACTIVE 1000001017695 VOLUSIA 2024-10-31 2034-11-06 $ 1,138.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State