Search icon

BAY NATIONAL TITLE COMPANY - Florida Company Profile

Company Details

Entity Name: BAY NATIONAL TITLE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 May 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: F11000002231
FEI/EIN Number 451658313

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

Address: 13577 Feather Sound Drive, Suite 250, Clearwater, FL, 33762, US
Mail Address: 13577 Feather Sound Drive, Suite 250, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Grimm Evan N. Treasurer 13577 Feather Sound Drive, Suite 250, Clearwater, FL, 33762
Grimm Evan N. Secretary 13577 Feather Sound Drive, Suite 250, Clearwater, FL, 33762
Grimm Evan N. President 13577 Feather Sound Drive, Suite 250, Clearwater, FL, 33762
Grimm Evan N. Director 13577 Feather Sound Drive, Suite 250, Clearwater, FL, 33762
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 13577 Feather Sound Drive, Suite 250, Suite 1140, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2022-03-31 13577 Feather Sound Drive, Suite 250, Suite 1140, Clearwater, FL 33762 -
REGISTERED AGENT NAME CHANGED 2022-03-31 BUSINESS FILINGS INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 13577 Feather Sound Drive, Suite 250, Suite 1140, Clearwater, FL 33762 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000030047 ACTIVE 2023-007402-CI 6TH JUDICIAL CIRCUIT, PINELLAS 2023-12-19 2029-01-12 $236,218.91 SYNOVUS BANK, 1111 BAY AVENUE, SUITE 500, COLUMBUS, GA 31901
J24000030021 ACTIVE 2023-007402-CI 6TH JUDICIAL CIRCUIT, PINELLAS 2023-12-06 2029-01-12 $1,334,779.80 SYNOVUS BANK, 1111 BAY AVENUE, SUITE 500, COLUMBUS, GA 31901

Court Cases

Title Case Number Docket Date Status
MATT PAPUNEN VS BAY NATIONAL TITLE COMPANY 3D2017-0938 2017-04-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-23613

Parties

Name MATT PAPUNEN
Role Appellant
Status Active
Representations ALEXANDER S. ORLOFSKY
Name FIDELITY NATIONAL TITLE INSURANCE COMPANY
Role Appellee
Status Active
Representations GISSELL JORGE, ELAINE D. WALTER, WILLIAM TODD BOYD
Name BAY NATIONAL TITLE COMPANY
Role Appellee
Status Active
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-19
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellee’s motion for rehearing is hereby denied. SALTER, LINDSEY and HENDON, JJ., concur.
Docket Date 2019-03-08
Type Response
Subtype Response
Description RESPONSE ~ to ae motion for rehearing
On Behalf Of MATT PAPUNEN
Docket Date 2019-03-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of FIDELITY NATIONAL TITLE INSURANCE COMPANY
Docket Date 2019-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FIDELITY NATIONAL TITLE INSURANCE COMPANY
Docket Date 2019-02-20
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellee’s motion for appellate attorney’s fees, it is ordered that said motion is hereby denied.
Docket Date 2019-02-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded for further proceedings.
Docket Date 2017-10-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MATT PAPUNEN
Docket Date 2017-09-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MATT PAPUNEN
Docket Date 2017-09-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-20 days to 10/10/17
Docket Date 2017-09-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FIDELITY NATIONAL TITLE INSURANCE COMPANY
Docket Date 2017-09-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FIDELITY NATIONAL TITLE INSURANCE COMPANY
Docket Date 2017-07-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-06-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FIDELITY NATIONAL TITLE INSURANCE COMPANY
Docket Date 2017-06-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 9/4/17
Docket Date 2017-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FIDELITY NATIONAL TITLE INSURANCE COMPANY
Docket Date 2017-06-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MATT PAPUNEN
Docket Date 2017-06-12
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of MATT PAPUNEN
Docket Date 2017-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2017-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-04-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of MATT PAPUNEN

Documents

Name Date
Reg. Agent Resignation 2024-09-18
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-30
Reg. Agent Change 2016-08-05
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6864758400 2021-02-11 0455 PPS 13577 Feather Sound Dr Ste 250, Clearwater, FL, 33762-5547
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 454400
Loan Approval Amount (current) 454400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33762-5547
Project Congressional District FL-14
Number of Employees 36
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 456466.59
Forgiveness Paid Date 2021-08-03
9528657708 2020-05-01 0455 PPP 13577 Feather Sound Dr Ste. 250, Clearwater, FL, 33762-5547
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 477275.32
Loan Approval Amount (current) 477275.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33762-5547
Project Congressional District FL-14
Number of Employees 33
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 482361.9
Forgiveness Paid Date 2021-05-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State