Search icon

BAY STREET PHARMACY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BAY STREET PHARMACY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Oct 1982 (43 years ago)
Document Number: G06506
FEI/EIN Number 592227743
Address: 7746 Bay Street, Sebastian, FL, 32958, US
Mail Address: 7746 Bay Street, Sebastian, FL, 32958, US
ZIP code: 32958
City: Sebastian
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOLLE THERESA W President 5797 TREASURE LANE, GRANT, FL, 32949
TOLLE THERESA W Secretary 5797 TREASURE LANE, GRANT, FL, 32949
TOLLE THERESA W Treasurer 5797 TREASURE LANE, GRANT, FL, 32949
TOLLE JOSEPH AIII Vice President 5797 TREASURE LANE, GRANT, FL, 32949
TOLLE THERESA W Agent 7746 BAY STREET, SEBASTIAN, FL, 32958

National Provider Identifier

NPI Number:
1114723780
Certification Date:
2025-02-23

Authorized Person:

Name:
THERESA TOLLE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QP2300X - Primary Care Clinic/Center
Is Primary:
No
Selected Taxonomy:
261QH0100X - Health Service Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7723882628

Form 5500 Series

Employer Identification Number (EIN):
592227743
Plan Year:
2014
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
18
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-04 7746 Bay Street, Suite 4, Sebastian, FL 32958 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-01 7746 Bay Street, Suite 4, Sebastian, FL 32958 -
REGISTERED AGENT NAME CHANGED 2013-04-24 TOLLE, THERESA W -
REGISTERED AGENT ADDRESS CHANGED 2006-01-04 7746 BAY STREET, SEBASTIAN, FL 32958 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
130100.00
Total Face Value Of Loan:
130100.00
Date:
2010-12-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
600000.00
Total Face Value Of Loan:
600000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$130,100
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$130,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$131,098.03
Servicing Lender:
Live Oak Banking Company
Use of Proceeds:
Payroll: $130,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State