Search icon

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

Company Details

Entity Name: BRYAN'S ACE HOME CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRYAN'S ACE HOME CENTER, 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: 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

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

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
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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1866307203 2020-04-15 0491 PPP 251 EAST WALKER DRIVE, KEYSTONE HEIGHTS, FL, 32656-7658
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 458800
Loan Approval Amount (current) 458800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEYSTONE HEIGHTS, CLAY, FL, 32656-7658
Project Congressional District FL-03
Number of Employees 95
NAICS code 444130
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 461603.08
Forgiveness Paid Date 2020-12-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State