Search icon

JBF HEALTHCARE MANAGEMENT, INC.

Branch

Company Details

Name: JBF HEALTHCARE MANAGEMENT, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 08 May 2014 (11 years ago)
Date of Dissolution: 17 Sep 2024 (9 months ago)
Date of Status Change: 17 Sep 2024 (9 months ago)
Branch of: JBF HEALTHCARE MANAGEMENT, INC., FLORIDA (Company Number P14000037622)
Identification Number: 000930928
ZIP code: 02895
County: Providence County
Place of Formation: FLORIDA
Purpose: HEALTH CARE MANAGEMENT AND CONSULTING SERVICES
Principal Address: Google Maps Logo 4 SAINT JOSEPH AVENUE, WOONSOCKET, RI, 02895, USA

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role Address
JEFFREY A. BARNHILL Agent 4 SAINT JOSEPH AVENUE, WOONSOCKET, RI, 02895, USA

PRESIDENT

Name Role Address
JAMES FLANAGAN PRESIDENT 3410 SOUTHERN CAT DRIVE JUPITER, FL 33477 USA

TREASURER

Name Role Address
JEFFREY ALEXANDER BARNHILL TREASURER 413 N COUNTRY CLUB DR ATLANTIS, FL 33462 USA

Form 5500 Series

Employer Identification Number (EIN):
465628454
Plan Year:
2023
Number Of Participants:
166
Sponsors Telephone Number:

Filings

Number Name File Date
202460282150 Registered Office Not Maintained 2024-09-23
202459560090 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202457211480 Revocation Notice For Failure to File An Annual Report 2024-06-25
202339688700 Statement of Change of Registered/Resident Agent Office 2023-07-24
202339688610 Reinstatement 2023-07-24

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:
78341.00
Total Face Value Of Loan:
78000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78341
Current Approval Amount:
78000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78673.15

Date of last update: 31 May 2025

Sources: Rhode Island Department of State