Search icon

JANABU, INC. - Florida Company Profile

Company Details

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

JANABU, 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: 25 Nov 1991 (33 years ago)
Document Number: S96519
FEI/EIN Number 593099384

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

Address: 2050 DOBBS ROAD, ST AUGUSTINE, FL, 32086, US
Mail Address: 2050 DOBBS ROAD, ST AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JANABU, INC. PROFIT SHARING PLAN 2019 593099384 2020-09-11 JANABU, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 238900
Sponsor’s telephone number 9048241468
Plan sponsor’s address 2050 DOBBS RD, ST. AUGUSTINE, FL, 32086

Signature of

Role Plan administrator
Date 2020-09-11
Name of individual signing JOHN E. BUENING
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-09-11
Name of individual signing SUSAN P. BROWN
Valid signature Filed with authorized/valid electronic signature
JANABU, INC. PROFIT SHARING PLAN 2019 593099384 2020-04-14 JANABU, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 238900
Sponsor’s telephone number 9048241468
Plan sponsor’s address 2050 DOBBS RD, ST. AUGUSTINE, FL, 32086

Signature of

Role Plan administrator
Date 2020-04-14
Name of individual signing JOHN E. BUENING
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-04-14
Name of individual signing SUSAN P. BROWN
Valid signature Filed with authorized/valid electronic signature
JANABU, INC. PROFIT SHARING PLAN 2018 593099384 2019-06-25 JANABU, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 238900
Sponsor’s telephone number 9048241468
Plan sponsor’s address 2050 DOBBS RD, ST. AUGUSTINE, FL, 32086

Signature of

Role Plan administrator
Date 2019-06-25
Name of individual signing JOHN E. BUENING
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-25
Name of individual signing SUSAN P. BROWN
Valid signature Filed with authorized/valid electronic signature
JANABU, INC. PROFIT SHARING PLAN 2017 593099384 2018-06-15 JANABU, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 238900
Sponsor’s telephone number 9048241468
Plan sponsor’s address 2050 DOBBS RD, ST. AUGUSTINE, FL, 32086

Signature of

Role Plan administrator
Date 2018-06-15
Name of individual signing JOHN E. BUENING
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-15
Name of individual signing SUSAN P. BROWN
Valid signature Filed with authorized/valid electronic signature
JANABU, INC. PROFIT SHARING PLAN 2016 593099384 2017-06-29 JANABU, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 238900
Sponsor’s telephone number 9048241468
Plan sponsor’s address 2050 DOBBS RD, ST. AUGUSTINE, FL, 32086

Signature of

Role Plan administrator
Date 2017-06-29
Name of individual signing JOHN E. BUENING
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-20
Name of individual signing SUSAN P. BROWN
Valid signature Filed with authorized/valid electronic signature
JANABU, INC. PROFIT SHARING PLAN 2015 593099384 2016-08-17 JANABU, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 238900
Sponsor’s telephone number 9048241468
Plan sponsor’s address 2050 DOBBS RD, ST. AUGUSTINE, FL, 32086
JANABU, INC. PROFIT SHARING PLAN 2014 593099384 2015-06-08 JANABU, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 812990
Sponsor’s telephone number 9048241468
Plan sponsor’s address 2050 DOBBS RD, ST. AUGUSTINE, FL, 32086

Signature of

Role Plan administrator
Date 2015-06-08
Name of individual signing JOHN BUENING
Valid signature Filed with authorized/valid electronic signature
JANABU, INC. PROFIT SHARING PLAN 2013 593099384 2014-07-03 JANABU, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 812990
Sponsor’s telephone number 9048241468
Plan sponsor’s address 2139 DOBBS RD UNIT 1, ST. AUGUSTINE, FL, 32086

Signature of

Role Plan administrator
Date 2014-07-03
Name of individual signing JOHN BUENING
Valid signature Filed with authorized/valid electronic signature
JANABU, INC. PROFIT SHARING PLAN 2012 593099384 2013-05-06 JANABU, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 812990
Sponsor’s telephone number 9048241468
Plan sponsor’s address 2139 DOBBS RD UNIT 1, ST. AUGUSTINE, FL, 32086

Signature of

Role Plan administrator
Date 2013-05-06
Name of individual signing JOHN BUENING
Valid signature Filed with authorized/valid electronic signature
JANABU, INC. PROFIT SHARING PLAN 2011 593099384 2012-04-26 JANABU, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 812990
Sponsor’s telephone number 9048241468
Plan sponsor’s address 2139 DOBBS RD UNIT 1, ST. AUGUSTINE, FL, 32086

Plan administrator’s name and address

Administrator’s EIN 593099384
Plan administrator’s name JANABU, INC.
Plan administrator’s address 2139 DOBBS RD UNIT 1, ST. AUGUSTINE, FL, 32086
Administrator’s telephone number 9048241468

Signature of

Role Plan administrator
Date 2012-04-26
Name of individual signing JOHN BUENING
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BUENING JOHN E Director 3833 LITTLE LN, JACKSONVILLE, FL, 32223
BUENING NANCY G Secretary 3833 LITTLE LN, JACKSONVILLE, FL, 32223
BUENING JOHN W Manager 377 TAVISTOCK DRIVE, SAINT AUGUSTINE, FL, 32095
BROWN SUSAN P Manager 3976 SEA EAGLE CIRCLE, ST. AUGUSTINE, FL, 32086
BUENING JOHN E Agent 3833 LITTLE LN, JACKSONVILLE, FL, 32223
BUENING JOHN E President 3833 LITTLE LN, JACKSONVILLE, FL, 32223
BUENING JOHN E Treasurer 3833 LITTLE LN, JACKSONVILLE, FL, 32223
BUENING NANCY G Director 3833 LITTLE LN, JACKSONVILLE, FL, 32223
BUENING NANCY G Vice President 3833 LITTLE LN, JACKSONVILLE, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02225900101 PAUL DAVIS RESTORATION OF ST AUGUSTINE ACTIVE 2002-08-14 2027-12-31 - 2050 DOBBS ROAD, ST AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-11-20 2050 DOBBS ROAD, ST AUGUSTINE, FL 32086 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 2050 DOBBS ROAD, ST AUGUSTINE, FL 32086 -
REGISTERED AGENT NAME CHANGED 2010-04-01 BUENING, JOHN EPRES -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9015438506 2021-03-10 0491 PPS 2050 Dobbs Rd, St Augustine, FL, 32086-5291
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116703.37
Loan Approval Amount (current) 116703.37
Undisbursed Amount 0
Franchise Name Paul Davis Restoration
Lender Location ID 124055
Servicing Lender Name Capital Bank, National Association
Servicing Lender Address 2275 Research Blvd Ste 600, ROCKVILLE, MD, 20850-6238
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Augustine, SAINT JOHNS, FL, 32086-5291
Project Congressional District FL-05
Number of Employees 9
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124055
Originating Lender Name Capital Bank, National Association
Originating Lender Address ROCKVILLE, MD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117876.89
Forgiveness Paid Date 2022-03-10
9462847103 2020-04-15 0491 PPP 2050 DOBBS RD, SAINT AUGUSTINE, FL, 32086-5291
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121900
Loan Approval Amount (current) 121900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124055
Servicing Lender Name Capital Bank, National Association
Servicing Lender Address 2275 Research Blvd Ste 600, ROCKVILLE, MD, 20850-6238
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT AUGUSTINE, SAINT JOHNS, FL, 32086-5291
Project Congressional District FL-05
Number of Employees 9
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124055
Originating Lender Name Capital Bank, National Association
Originating Lender Address ROCKVILLE, MD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123098.68
Forgiveness Paid Date 2021-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State