Search icon

JWB MANAGEMENT GROUP, INC.

Company Details

Entity Name: JWB MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Mar 1992 (33 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 14 Jul 2014 (11 years ago)
Document Number: V18434
FEI/EIN Number 59-3114193
Address: 5700 4TH ST. NO., ST. PETERSBURG, FL 33703
Mail Address: 5700 4TH ST. NO., ST. PETERSBURG, FL 33703
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BERNS, LAUREN W, JR. Agent 5700 4TH ST. NO., ST. PETERSBURG, FL 33703

Vice President

Name Role Address
BARNHART, SANDRA L Vice President 5700 4TH ST N, ST. PETERSBURG, FL

Director

Name Role Address
Berns, Lauren A, Esq. Director 5700 4th St N, St Petersburg, FL 33703
Berns, Sean A Director 5700 4TH ST. NO., ST. PETERSBURG, FL 33703

President

Name Role Address
BARNHART, JOHN W., JR. President 5700 4TH ST N, ST. PETERSBURG, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000095749 5700 FOURTH STREET HOLDING COMPANAY ACTIVE 2024-08-12 2029-12-31 No data 5700 4TH ST N STE 1, ST PETERSBURG, FL, 33703
G20000108271 WHITE GLOVE TRAVEL ACTIVE 2020-08-21 2025-12-31 No data 5700 4TH ST N STE 1, ST PETERSBURG, FL, 33703
G20000028170 MYTRAVELMAX ACTIVE 2020-03-04 2025-12-31 No data 5700 4TH ST NO, SAINT PETERSBURG, FL, 33703
G17000058751 WORLD CHAMPIONSHIP BINGO EXPIRED 2017-05-26 2022-12-31 No data 5700 4TH ST N, SAINT PETERSBURG, FL, 33703
G16000000558 ASSOCIATIONS AT SEA EXPIRED 2016-01-04 2021-12-31 No data 5700 4TH ST. N., SAINT PETERSBURG, FL, 33703
G16000000550 UNIVERSITY ASSOCIATIONS AT SEA EXPIRED 2016-01-04 2021-12-31 No data 5700 4TH ST. N., SAINT PETERSBURG, FL, 33703
G15000113890 INTERNATIONAL CONFERENCES EXPIRED 2015-11-09 2020-12-31 No data 5700 4TH ST. N., SAINT PETERSBURG, FL, 33703
G15000113887 INTERNATIONAL CONFERENCES AT SEA EXPIRED 2015-11-09 2020-12-31 No data 5700 4TH ST. N., SAINT PETERSBURG, FL, 33703
G14000012581 SEAFREED TRAVEL EXPIRED 2014-02-05 2019-12-31 No data 5700 4TH ST. N., ST. PETERSBURG, FL, 33703
G13000025877 BIBLE ON TOUR EXPIRED 2013-03-14 2018-12-31 No data 5700 4TH ST. N., ST. PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
RESTATED ARTICLES 2014-07-14 No data No data
AMENDMENT 2014-07-14 No data No data
REGISTERED AGENT NAME CHANGED 2012-01-10 BERNS, LAUREN W, JR. No data
NAME CHANGE AMENDMENT 2000-12-14 JWB MANAGEMENT GROUP, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-14 5700 4TH ST. NO., ST. PETERSBURG, FL 33703 No data
CHANGE OF MAILING ADDRESS 1996-05-14 5700 4TH ST. NO., ST. PETERSBURG, FL 33703 No data
REGISTERED AGENT ADDRESS CHANGED 1996-05-14 5700 4TH ST. NO., ST. PETERSBURG, FL 33703 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000194163 TERMINATED 1000000651633 SARASOTA 2015-01-20 2025-02-05 $ 841.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J15000236055 TERMINATED 1000000651628 SARASOTA 2015-01-20 2035-02-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J15000236063 TERMINATED 1000000651629 SARASOTA 2015-01-20 2035-02-11 $ 347.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7008268310 2021-01-27 0455 PPS 5700 4th St N, Saint Petersburg, FL, 33703-2216
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228875
Loan Approval Amount (current) 228875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33703-2216
Project Congressional District FL-14
Number of Employees 22
NAICS code 611710
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 230317.23
Forgiveness Paid Date 2021-09-22
5356677305 2020-04-30 0455 PPP 5700 4th Street North, Saint Petersburg, FL, 33703
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240000
Loan Approval Amount (current) 240000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33703-0001
Project Congressional District FL-14
Number of Employees 22
NAICS code 611710
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 228249.69
Forgiveness Paid Date 2021-06-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State