Search icon

BEACH BAZAAR OF SARASOTA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BEACH BAZAAR OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Feb 1986 (40 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Apr 2009 (16 years ago)
Document Number: H97664
FEI/EIN Number 592635559
Address: 5211 Ocean Boulevard, Sarasota, FL, 34242, US
Mail Address: 5211 Ocean Boulevard, Sarasota, FL, 34242, US
ZIP code: 34242
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALAS SUSAN E Director 2245 Mietaw Drive, Sarasota, FL, 34239
BALAS SUSAN E President 2245 Mietaw Drive, Sarasota, FL, 34239
BALAS SUSAN E Vice President 2245 Mietaw Drive, Sarasota, FL, 34239
BALAS SUSAN E Secretary 2245 Mietaw Drive, Sarasota, FL, 34239
WAGNER JOHN E Agent 2245 MIETAW DRIVE, SARASOTA, FL, 34239

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000070081 ISLAND TRADER EXPIRED 2015-07-06 2020-12-31 - 5212 OCEAN BLVD., SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 5211 Ocean Boulevard, Sarasota, FL 34242 -
REGISTERED AGENT NAME CHANGED 2024-02-23 WAGNER, JOHN E. -
CHANGE OF MAILING ADDRESS 2024-02-23 5211 Ocean Boulevard, Sarasota, FL 34242 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 2245 MIETAW DRIVE, SARASOTA, FL 34239 -
CANCEL ADM DISS/REV 2009-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2003-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-27

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
261205.00
Total Face Value Of Loan:
261205.00
Date:
2020-04-09
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:
261000.00
Total Face Value Of Loan:
261000.00

Paycheck Protection Program

Jobs Reported:
38
Initial Approval Amount:
$261,205
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$261,205
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$263,962.16
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $261,205
Jobs Reported:
49
Initial Approval Amount:
$261,000
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$261,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$264,632.25
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $261,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State