Search icon

BAYFRONT BUILDERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BAYFRONT BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYFRONT BUILDERS, 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: 28 Apr 1983 (42 years ago)
Document Number: G36197
FEI/EIN Number 592293083

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

Address: 890 S. MCCALL RD, ENGLEWOOD, FL, 34223, US
Mail Address: 890 S. MCCALL RD, ENGLEWOOD, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Benedict Robert CEsq. Agent 3195 S. Access Road, ENGLEWOOD, FL, 34224
EASON, JOHN PHILIP Treasurer 4082 PELICAN SHRS CIR E, ENGLEWOOD, FL, 34223
Eason Jonathan P President 600 GILLESPIE ST., ENGLEWOOD, FL, 34223
Vissar Kelsey L Vice President 600 GILLESPIE ST., Englewood, FL, 34223

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-26 Benedict, Robert C, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 3195 S. Access Road, ENGLEWOOD, FL 34224 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 890 S. MCCALL RD, ENGLEWOOD, FL 34223 -
CHANGE OF MAILING ADDRESS 1995-05-01 890 S. MCCALL RD, ENGLEWOOD, FL 34223 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-09-16
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-04

USAspending Awards / Financial Assistance

Date:
2020-05-21
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:
26100.00
Total Face Value Of Loan:
26100.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26100
Current Approval Amount:
26100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26378.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State