Search icon

J.B. APPLIANCE REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: J.B. APPLIANCE REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.B. APPLIANCE REPAIR, 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: 05 Jan 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2017 (8 years ago)
Document Number: P98000001544
FEI/EIN Number 650812949

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

Address: 1821 N 45 AVE, HOLLYWOOD, FL, 33021, US
Mail Address: 1821 N 45 AVE, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRIOS JOHN Director 1821 N 45 AVE, HOLLYWOOD, FL, 33021
BARRIOS CHERITA Director 1821 N 45 AVE, HOLLYWOOD, FL, 33021
JOHN BARRIOS P Agent 1821 N 45 AVE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 1821 N 45 AVE, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2017-10-16 - -
REGISTERED AGENT NAME CHANGED 2017-10-16 JOHN, BARRIOS P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-10-30 - -
PENDING REINSTATEMENT 2013-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 1999-04-15 1821 N 45 AVE, HOLLYWOOD, FL 33021 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000107435 TERMINATED 1000000735484 BROWARD 2017-02-16 2037-02-24 $ 9,106.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000066097 TERMINATED 1000000201978 BROWARD 2011-01-26 2031-02-02 $ 8,345.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10001067542 TERMINATED 1000000193528 BROWARD 2010-11-08 2030-11-19 $ 7,038.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000608338 TERMINATED 1000000167035 BROWARD 2010-05-18 2030-05-26 $ 18,653.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J08000153636 TERMINATED 1000000078513 45322 1404 2008-04-30 2028-05-07 $ 10,967.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J07000263338 TERMINATED 1000000056763 44443 324 2007-08-08 2027-08-15 $ 8,965.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J05000195104 TERMINATED 1000000019709 41043 1747 2005-12-07 2025-12-21 $ 28,665.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J02000170849 TERMINATED 01020850034 33006 01094 2002-04-11 2007-05-02 $ 13,528.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
ANNUAL REPORT 2024-05-17
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-10-16
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2627837108 2020-04-11 0455 PPP 18533 NW 18 STREET, PEMBROKE PINES, FL, 33029-3807
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41812
Loan Approval Amount (current) 41812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PEMBROKE PINES, BROWARD, FL, 33029-3807
Project Congressional District FL-25
Number of Employees 5
NAICS code 811412
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 42115.57
Forgiveness Paid Date 2021-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State