Search icon

BRYAN'S ACE HOME CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BRYAN'S ACE HOME CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jun 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jun 2004 (21 years ago)
Document Number: F86582
FEI/EIN Number 592208335
Address: 251 E WALKER DR, KEYSTONE HEIGHTS, FL, 32656
Mail Address: 251 E WALKER DR, PO BOX 548, KEYSTONE HEIGHTS, FL, 32656
ZIP code: 32656
City: Keystone Heights
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELBORN BRIAN K Vice President 5645 NITA LN, KEYSTON HGTS, FL, 32656
GIBBS DEBORAH K Secretary 7233 SR 21 N, KEYSTONE HEIGHTS, FL, 32656
GIBBS WILLIAM B. Agent 7233 SR 21 N, KEYSTONE HGTS, FL, 32656
CUNNINGHAM RAYMOND M President 6475 BROOKLYN BAY RD, KEYSTONE HEIGHTS, FL, 32656
GIBBS, WILLIAM B Director 7233 SR 21 N, KEYSTONE HGHTS, FL, 32656

Form 5500 Series

Employer Identification Number (EIN):
592208335
Plan Year:
2024
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
65
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000059441 SWEET P'S ACTIVE 2022-05-11 2027-12-31 - PO BOX 548, KEYSTONE HEIGHTS, FL, 32656
G18000078110 ACE HARDWARE OF HIGH SPRINGS EXPIRED 2018-07-19 2023-12-31 - PO BOX 548, KEYSTONE HEIGHTS, FL, 32656

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-03-04 251 E WALKER DR, KEYSTONE HEIGHTS, FL 32656 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-30 251 E WALKER DR, KEYSTONE HEIGHTS, FL 32656 -
AMENDMENT 2004-06-04 - -
REGISTERED AGENT ADDRESS CHANGED 2002-02-13 7233 SR 21 N, KEYSTONE HGTS, FL 32656 -
REGISTERED AGENT NAME CHANGED 1996-04-18 GIBBS, WILLIAM B. -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-28

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
458800.00
Total Face Value Of Loan:
458800.00
Date:
2020-04-16
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:
458800.00
Total Face Value Of Loan:
458800.00

Paycheck Protection Program

Jobs Reported:
95
Initial Approval Amount:
$458,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$458,800
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$461,603.08
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $368,000
Utilities: $20,800
Mortgage Interest: $70,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State