Search icon

BALANCE, INC.

Company Details

Entity Name: BALANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Jun 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Sep 1996 (28 years ago)
Document Number: P96000048961
FEI/EIN Number 59-3382248
Address: 3030 BEACH BLVD, JACKSONVILLE, FL 32207
Mail Address: 3030 BEACH BLVD, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WILDMAN, STEVEN C Agent 3030 BEACH BLVD, JACKSONVILLE, FL 32207

President

Name Role Address
WILDMAN, STEVEN C President 3030 BEACH BLVD, JACKSONVILLE, FL 32207

Vice President

Name Role Address
WILDMAN, STEVEN C Vice President 3030 BEACH BLVD, JACKSONVILLE, FL 32207

Secretary

Name Role Address
WILDMAN, STEVEN C Secretary 3030 BEACH BLVD, JACKSONVILLE, FL 32207

Treasurer

Name Role Address
WILDMAN, STEVEN C Treasurer 3030 BEACH BLVD, JACKSONVILLE, FL 32207

Director

Name Role Address
WILDMAN, STEVEN C Director 3030 BEACH BLVD, JACKSONVILLE, FL 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-04-23 3030 BEACH BLVD, JACKSONVILLE, FL 32207 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 3030 BEACH BLVD, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2009-04-28 3030 BEACH BLVD, JACKSONVILLE, FL 32207 No data
NAME CHANGE AMENDMENT 1996-09-05 BALANCE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-08-17
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5800717301 2020-04-30 0491 PPP 3046 BEACH BLVD, JACKSONVILLE, FL, 32207
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73983
Loan Approval Amount (current) 73983
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32207-0500
Project Congressional District FL-05
Number of Employees 14
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74726.94
Forgiveness Paid Date 2021-05-05
9965168806 2021-04-24 0491 PPS 3046 Beach Blvd, Jacksonville, FL, 32207-3708
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73231.4
Loan Approval Amount (current) 73231.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32207-3708
Project Congressional District FL-05
Number of Employees 12
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73845.73
Forgiveness Paid Date 2022-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State