Search icon

BKW - HOLDING COMPANY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BKW - HOLDING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Mar 2001 (24 years ago)
Document Number: P01000030308
FEI/EIN Number 030411753
Mail Address: 3225 S Macdill Ave #129-326, Tampa, FL, 33629, US
Address: 11101 ROOSEVELT BLVD. NORTH, ST. PETERSBURG, FL, 33716, US
ZIP code: 33716
City: Saint Petersburg
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRA RICHARD G Secretary 11101 ROOSEVELT BLVD. NORTH, ST. PETERSBURG, FL, 33716
DEMARCAY DAVID Vice President 1120 E KENNEDY BLVD, TAMPA, FL, 33602
DEMARCARY MICHAEL Vice President 1120 E KENNEDY BLVD, TAMPA, FL, 33602
DeMarcay David Agent 1120 E KENNEDY BLVD, TAMPA, FL, 33602
STRONG JOHN A Director 11101 ROOSEVELT BLVD. NORTH, ST. PETERSBURG, FL, 33716

National Provider Identifier

NPI Number:
1902203300
Certification Date:
2022-03-17

Authorized Person:

Name:
MICHAEL DEMARCAY
Role:
PRESIDENT/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
310400000X - Assisted Living Facility
Is Primary:
Yes

Contacts:

Fax:
7273470709

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06324700076 ARBOR OAKS AT TYRONE ACTIVE 2006-11-20 2027-12-31 - 1701 68TH ST. NORTH, SAINT PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-27 - -
CHANGE OF MAILING ADDRESS 2023-04-26 11101 ROOSEVELT BLVD. NORTH, ST. PETERSBURG, FL 33716 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 1120 E KENNEDY BLVD, STE 225, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2017-02-23 DeMarcay, David -
CHANGE OF PRINCIPAL ADDRESS 2010-04-01 11101 ROOSEVELT BLVD. NORTH, ST. PETERSBURG, FL 33716 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-05-10
ANNUAL REPORT 2015-05-01

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:
341192.00
Total Face Value Of Loan:
341192.00

Paycheck Protection Program

Jobs Reported:
71
Initial Approval Amount:
$341,192
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$341,192
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$344,765.04
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $341,192

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State