Search icon

JOREB, INC. - Florida Company Profile

Company Details

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

JOREB, 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: 31 Dec 1998 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Nov 2003 (21 years ago)
Document Number: P99000000112
FEI/EIN Number 593632128

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

Address: 20 ENTERPRISE DR., BUNNELL, FL, 32110, US
Mail Address: 20 ENTERPRISE DR., BUNNELL, FL, 32110, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNOLDS REBECCA P President 20 ENTERPRISE DR., BUNNELL, FL, 32110
REYNOLDS JOHN G Vice President 20 ENTERPRISE DR., BUNNELL, FL, 32110
REYNOLDS JOHN G Agent 4 LAMOUR LN, PALM COAST, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03323900235 FLAGLER POWER EQUIPMENT ACTIVE 2003-11-19 2028-12-31 - 20 ENTERPRISE DRIVE, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2006-05-04 4 LAMOUR LN, PALM COAST, FL 32137 -
CANCEL ADM DISS/REV 2003-11-05 - -
REGISTERED AGENT NAME CHANGED 2003-11-05 REYNOLDS, JOHN G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-18 20 ENTERPRISE DR., BUNNELL, FL 32110 -
CHANGE OF MAILING ADDRESS 2002-03-18 20 ENTERPRISE DR., BUNNELL, FL 32110 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2357997403 2020-05-05 0491 PPP 20 Enterprise Dr, BUNNELL, FL, 32110
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90500
Loan Approval Amount (current) 90500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 507815
Servicing Lender Name Centerstone SBA Lending, Inc.
Servicing Lender Address 700 S Flower Street Suite 850, LOS ANGELES, CA, 90017
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BUNNELL, FLAGLER, FL, 32110-0001
Project Congressional District FL-06
Number of Employees 9
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 507815
Originating Lender Name Centerstone SBA Lending, Inc.
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 91345.49
Forgiveness Paid Date 2021-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State