Search icon

BAYLEY PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: BAYLEY PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 17 Jul 1957 (68 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Nov 2005 (19 years ago)
Document Number: 812077
FEI/EIN Number 381259914

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

Address: 3565 S E ST LUCIE BLVD, STUART, FL, 34997, US
Mail Address: 3565 S E ST LUCIE BLVD, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
BAYLEY JR VOLNEY P President 2119 SW BROOKHAVEN WAY, PALM CITY, FL, 34990
BAYLEY JR VOLNEY P Director 2119 SW BROOKHAVEN WAY, PALM CITY, FL, 34990
Bayley Jan M Director 2119 SW Brookhaven Way, Palm City, FL, 34990
Bayley James P Director 719 N Lake St, Boyne City, MI, 49712
BAYLEY JR VOLNEY P Agent 2119 SW BROOKHAVEN WAY, PALM CITY, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04167900138 SAILFISH MARINA ACTIVE 2004-06-15 2029-12-31 - 3565 SE ST LUCIE BLVD, STUART, FL, 34997

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-01-13 3565 S E ST LUCIE BLVD, STUART, FL 34997 -
CANCEL ADM DISS/REV 2005-11-04 - -
REGISTERED AGENT NAME CHANGED 2005-11-04 BAYLEY JR, VOLNEY P -
REGISTERED AGENT ADDRESS CHANGED 2005-11-04 2119 SW BROOKHAVEN WAY, PALM CITY, FL 34990 -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1995-01-30 3565 S E ST LUCIE BLVD, STUART, FL 34997 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-10

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912PM12P0076 2012-04-18 2012-04-18 2012-04-18
Unique Award Key CONT_AWD_W912PM12P0076_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 13267.26
Current Award Amount 13267.26
Potential Award Amount 13267.26

Description

Title FY12 FUEL FOR SNELL
NAICS Code 447190: OTHER GASOLINE STATIONS
Product and Service Codes 9140: FUEL OILS

Recipient Details

Recipient BAYLEY PRODUCTS INC
UEI NXCXJ7N9UZ57
Legacy DUNS 874455777
Recipient Address 3565 SE SAINT LUCIE BLVD, STUART, MARTIN, FLORIDA, 349975400, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4736177708 2020-05-01 0455 PPP 3565 SE ST. LUCIE BLVD, STUART, FL, 34997
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141078
Loan Approval Amount (current) 141078
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STUART, MARTIN, FL, 34997-0019
Project Congressional District FL-21
Number of Employees 16
NAICS code 488390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142376.69
Forgiveness Paid Date 2021-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State