Search icon

BAYSHORE ELECTRIC, INC. - Florida Company Profile

Company Details

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

BAYSHORE ELECTRIC, 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: 21 Jul 1980 (45 years ago)
Document Number: 679158
FEI/EIN Number 592011815

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

Address: 804 ROOT STREET, DAYTONA BEACH, FL, 32114
Mail Address: 804 ROOT STREET, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHALEY MICHAEL President 804 ROOT STREET, DAYTONA BEACH, FL, 32114
WHALEY MICHAEL Secretary 804 ROOT STREET, DAYTONA BEACH, FL, 32114
WHALEY MICHAEL Director 804 ROOT STREET, DAYTONA BEACH, FL, 32114
WHALEY MICHAEL F Agent 804 ROOT STREET, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-02-06 WHALEY, MICHAEL F -
REGISTERED AGENT ADDRESS CHANGED 1995-04-10 804 ROOT STREET, DAYTONA BEACH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 1990-02-14 804 ROOT STREET, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 1990-02-14 804 ROOT STREET, DAYTONA BEACH, FL 32114 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302732615 0419700 1999-08-03 4646 CARLTON DUNES DR., AMELIA ISLAND PLANTATION, FERNANDINA BEACH, FL, 32034
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-09-08
Emphasis L: FLCARE, S: CONSTRUCTION, S: CONSTRUCTION FATALITIES
Case Closed 2000-01-10

Related Activity

Type Accident
Activity Nr 101350775
18005108 0419700 1996-05-17 1650 DUNLAWTON AVE, PORT ORANGE, FL, 32127
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1996-05-24
Case Closed 1996-07-30

Related Activity

Type Referral
Activity Nr 901535740
Safety Yes
18321562 0419700 1989-08-29 2860 OCEAN SHORE BLVD., ORMOND BY THE SEA, ORMOND BEACH, FL, 32074
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-08-29
Case Closed 1989-09-05

Related Activity

Type Referral
Activity Nr 901208900
100334119 0419700 1985-09-26 2455 VOLUSIA AVENUE, DAYTONA BEACH, FL, 32015
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-26
Case Closed 1985-11-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1985-10-28
Abatement Due Date 1985-11-01
Nr Instances 10
Nr Exposed 10
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1985-10-28
Abatement Due Date 1985-11-01
Nr Instances 1
Nr Exposed 3
100334028 0419700 1985-09-25 601 YOUNGE, ORMOND BEACH, FL, 32074
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-25
Case Closed 1985-09-25
1194208 0419700 1984-08-08 30 INLET HARBOR RD, PONTE INLET, FL, 32019
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-08
Case Closed 1984-08-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1984-08-22
Abatement Due Date 1984-08-29
Nr Instances 1
Nr Exposed 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2832087107 2020-04-11 0491 PPP 804 ROOT ST, DAYTONA BEACH, FL, 32114-2228
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 249700
Loan Approval Amount (current) 232700.56
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32114-2228
Project Congressional District FL-06
Number of Employees 31
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 234872.43
Forgiveness Paid Date 2021-06-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State