Search icon

BILL NYE REALTY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BILL NYE REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Aug 1978 (47 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Jan 2000 (26 years ago)
Document Number: 582563
FEI/EIN Number 591840994
Address: 34619 SR 54, ZEPHYRHILLS, FL, 33541, US
Mail Address: 34619 SR 54, ZEPHYRHILLS, FL, 33541, US
ZIP code: 33541
City: Zephyrhills
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NYE WILLIAM F President 34619 SR 54, ZEPHYRHILLS, FL, 33541
Nye Andrea Vice President 34619 SR 54, ZEPHYRHILLS, FL, 33541
NYE, ANDREA R. Agent 34619 SR 54, ZEPHYRHILLS, FL, 33541

Form 5500 Series

Employer Identification Number (EIN):
591840994
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000041853 CENTURY 21 BILL NYE REALTY ACTIVE 2023-03-31 2028-12-31 - 34619 SR 54, ZEPHYRHILLS, FL, 33541
G23000038679 BILL NYE REALTY, INC ACTIVE 2023-03-24 2028-12-31 - 34619 SR 54, ZEPHYRHILLS, FL, 33541
G19000082961 CENTURY 21 BILL NYE REALTY, INC. EXPIRED 2019-08-05 2024-12-31 - 34619 SR 54, ZEPHYRHILLS, FL, 33541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-04-05 34619 SR 54, ZEPHYRHILLS, FL 33541 -
CHANGE OF MAILING ADDRESS 2004-04-05 34619 SR 54, ZEPHYRHILLS, FL 33541 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-05 34619 SR 54, ZEPHYRHILLS, FL 33541 -
NAME CHANGE AMENDMENT 2000-01-04 BILL NYE REALTY, INC. -
REGISTERED AGENT NAME CHANGED 1992-07-17 NYE, ANDREA R. -
NAME CHANGE AMENDMENT 1979-03-23 CENTURY 21 BILL NYE REALTY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-13

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
101144.90
Total Face Value Of Loan:
101144.90
Date:
2020-04-13
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:
108685.22
Total Face Value Of Loan:
108685.22

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$108,685.22
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,685.22
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$109,748.25
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $108,685.22
Jobs Reported:
7
Initial Approval Amount:
$101,144.9
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,144.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$101,998.4
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $101,143.9
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State