Search icon

BAYSIDE DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: BAYSIDE DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYSIDE DISTRIBUTORS, 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: 03 Jul 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Apr 2016 (9 years ago)
Document Number: M17605
FEI/EIN Number 592791497

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

Address: 3325 NW 97th Avenue, Doral, FL, 33172, US
Mail Address: 3325 NW 97th Avenue, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Howie Theresa Secretary 3325 NW 97th Avenue, Doral, FL, 33172
Howie Theresa Director 3325 NW 97th Avenue, Doral, FL, 33172
Howie Jerome A President 3325 NW 97th Avenue, Doral, FL, 33172
Howie Jerome A Agent 3325 NW 97th Avenue, Doral, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-17 Howie, Jerome A -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 3325 NW 97th Avenue, Doral, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-04 3325 NW 97th Avenue, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2022-10-04 3325 NW 97th Avenue, Doral, FL 33172 -
AMENDMENT 2016-04-15 - -
AMENDMENT 2001-01-03 - -
REINSTATEMENT 1990-06-08 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1987-04-09 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-05
Off/Dir Resignation 2017-03-13
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5366947710 2020-05-01 0455 PPP 10992 NW 92ND TER, MEDLEY, FL, 33178-2515
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85230
Loan Approval Amount (current) 85230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address MEDLEY, MIAMI-DADE, FL, 33178-2515
Project Congressional District FL-26
Number of Employees 5
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85888.49
Forgiveness Paid Date 2021-02-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State