Search icon

JBR EXTERIORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JBR EXTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Apr 1999 (26 years ago)
Document Number: P99000037933
FEI/EIN Number 650917487
Address: 1201 SW BILTMORE ST., PORT ST. LUCIE, FL, 34983
Mail Address: 1201 SW BILTMORE ST., PORT ST. LUCIE, FL, 34983
ZIP code: 34983
City: Port Saint Lucie
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON BROWN President 1201 SW BILTMORE ST., PORT SAINT LUCIE, FL, 34983
JOHNSON RHONDA Vice President 1201 SW BILTMORE ST., PORT SAINT LUCIE, FL, 34983
JOHNSON RHONDA Treasurer 1201 SW BILTMORE ST., PORT SAINT LUCIE, FL, 34983
JOHNSON RHONDA Secretary 1201 SW BILTMORE ST., PORT SAINT LUCIE, FL, 34983
JOHNSON JEREMIAH K Vice President 1509 THUMBPOINT DR., FORT PIERCE, FL, 34949
Johnson Noah Vice President 1201 SW BILTMORE ST, Port Saint Lucie, FL, 34983
JOHNSON BROWN L Agent 1201 SW BILTMORE ST., PORT SAINT LUCIE, FL, 34983

Form 5500 Series

Employer Identification Number (EIN):
650917487
Plan Year:
2024
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2008-04-25 1201 SW BILTMORE ST., PORT SAINT LUCIE, FL 34983 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-24 1201 SW BILTMORE ST., PORT ST. LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 2005-01-24 1201 SW BILTMORE ST., PORT ST. LUCIE, FL 34983 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
AMENDED ANNUAL REPORT 2023-10-25
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-14

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
146185.00
Total Face Value Of Loan:
146185.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$146,185
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$146,185
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$147,390.53
Servicing Lender:
Marine Bank & Trust Company
Use of Proceeds:
Payroll: $146,185
Utilities: $0
Mortgage Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State