Search icon

BY THE SEA RESORTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BY THE SEA RESORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BY THE SEA RESORTS, 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: 15 Nov 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Apr 2020 (5 years ago)
Document Number: P00000107164
FEI/EIN Number 621839272

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

Address: 170 Griffin Blvd., PANAMA CITY BEACH, FL, 32413, US
Mail Address: P.O BOX 18829, PANAMA CITY BEACH, FL, 32417
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARR WILLIAM H President 170 Griffin Blvd., PANAMA CITY BEACH, FL, 32413
CARR JERRY N Director 170 Griffin Blvd., PANAMA CITY BEACH, FL, 32413
BURKE MICHAEL SEsq. Agent 16215 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL, 32413

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
CLAUDIA DUPUIS
User ID:
P2441386
Trade Name:
PARKWAY BY THE SEA
E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
850-249-8612
Contact Person:
KAMEILE BATISTE
User ID:
P1042975

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
RK9NT8LVA5N3
CAGE Code:
5BFK5
UEI Expiration Date:
2025-12-11

Business Information

Activation Date:
2024-12-13
Initial Registration Date:
2009-02-20

Form 5500 Series

Employer Identification Number (EIN):
621839272
Plan Year:
2023
Number Of Participants:
150
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
118
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000148532 CHATEAU BEACHFRONT HOTEL ACTIVE 2024-12-07 2029-12-31 - P.O. BOX 18829, PANAMA CITY BEACH, FL, 32417
G15000064555 BEACH TOWER BY THE SEA EXPIRED 2015-06-22 2020-12-31 - P.O. BOX 18829, PANAMA CITY BEACH, FL, 32417

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-23 170 Griffin Blvd., PANAMA CITY BEACH, FL 32413 -
AMENDMENT 2020-04-07 - -
REGISTERED AGENT NAME CHANGED 2019-02-28 BURKE, MICHAEL S., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-06 16215 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL 32413 -
CHANGE OF MAILING ADDRESS 2007-05-08 170 Griffin Blvd., PANAMA CITY BEACH, FL 32413 -
CANCEL ADM DISS/REV 2004-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
Victor Hugo Ramirez, as Personal Representative for the Estate of Oslin Roely Lopez Jimenez, deceased, Appellant(s) v. Beach Tower by the Sea, LLC; By the Sea Resorts, Inc.; Modern Construction Experts, LLC; CMR Construction & Roofing, LLC; ERA S.A.L. Services, Inc.; and Elver N. Samayoa Escobedo, Appellee(s). 1D2023-0640 2023-03-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
20000802CA

Parties

Name Estate of Oslin Roely Lopez Jimenez
Role Appellant
Status Active
Name Elver N. Samayoa Escobedo
Role Appellee
Status Active
Name BEACH TOWER BY THE SEA, LLC
Role Appellee
Status Active
Representations Matthew C. Chavers
Name BY THE SEA RESORTS, INC.
Role Appellee
Status Active
Name MODERN CONSTRUCTION EXPERTS, LLC.
Role Appellee
Status Active
Name CMR CONSTRUCTION & ROOFING, LLC
Role Appellee
Status Active
Representations Clayton Thomas Osteen, Anthony David Tilton
Name Hon. James Jefferson Goodman, Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Bill Kinsaul
Role Lower Tribunal Clerk
Status Active
Name Victor Hugo Ramirez
Role Appellant
Status Active
Representations Ian Patrick Depagnier
Name ERA S.A.L SERVICES INC
Role Appellee
Status Active
Representations Kristen M. Van Der Linde, James Tracy Wilkenson, Brooke Ann DiSalvo, Michael Jay Cohen, Kansas R. Gooden, Rodrigo M. Caruco

Docket Entries

Docket Date 2023-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-03-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description fee order
View View File
Docket Date 2023-03-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ERA S.A.L. Services, Inc.
Docket Date 2024-03-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-28
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 381 So. 3d 539
View View File
Docket Date 2023-09-26
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of ERA S.A.L. Services, Inc.
View View File
Docket Date 2023-08-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days/ AB 09/29/23
On Behalf Of ERA S.A.L. Services, Inc.
Docket Date 2023-07-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days/AB 30 days 8/30/23
On Behalf Of ERA S.A.L. Services, Inc.
Docket Date 2023-07-19
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-07-18
Type Notice
Subtype Counsel Substitution
Description Notice of Counsel Substitution and designation of email
On Behalf Of ERA S.A.L. Services, Inc.
View View File
Docket Date 2023-06-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Victor Hugo Ramirez
Docket Date 2023-06-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 7 days 6/29/23
On Behalf Of Victor Hugo Ramirez
Docket Date 2023-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 30 days/ IB 30 days
On Behalf Of Victor Hugo Ramirez
Docket Date 2023-04-28
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 755 pages
Docket Date 2023-04-25
Type Record
Subtype Index
Description Index to Record on Appeal
On Behalf Of Hon. Bill Kinsaul
Docket Date 2023-04-13
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-04-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Victor Hugo Ramirez
Docket Date 2023-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-23
Amendment 2020-04-07
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-08

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6133118F0188
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
660.00
Base And Exercised Options Value:
660.00
Base And All Options Value:
660.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-08-24
Description:
CONFERENCE ROOM RENTAL
Naics Code:
721199: ALL OTHER TRAVELER ACCOMMODATION
Product Or Service Code:
U009: EDUCATION/TRAINING- GENERAL
Procurement Instrument Identifier:
N6133118F0125
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
220.00
Base And Exercised Options Value:
220.00
Base And All Options Value:
220.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-06-01
Description:
CONFERENCE ROOM RENTAL
Naics Code:
721199: ALL OTHER TRAVELER ACCOMMODATION
Product Or Service Code:
X1AB: LEASE/RENTAL OF CONFERENCE SPACE AND FACILITIES
Procurement Instrument Identifier:
N6133118A0005
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-03-14
Description:
CHANGE OVERSIGHT IN SECTION B NUMBER 6.
Naics Code:
721199: ALL OTHER TRAVELER ACCOMMODATION
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
2342310.00
Total Face Value Of Loan:
2342310.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2342310
Current Approval Amount:
2342310
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2374011.4

Motor Carrier Census

DBA Name:
SURFSIDE COMMERCIAL LAUNDRY
Carrier Operation:
Interstate
Fax:
(850) 249-6160
Add Date:
2020-02-16
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
27
Drivers:
9
Inspections:
45
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State