Search icon

BKW - HOLDING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: BKW - HOLDING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BKW - HOLDING COMPANY, 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: 23 Mar 2001 (24 years ago)
Document Number: P01000030308
FEI/EIN Number 030411753

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

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
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1902203300 2014-12-01 2022-03-17 1701 68TH ST N, ST PETERSBURG, FL, 337108744, US 1701 68TH ST N, ST PETERSBURG, FL, 337108744, US

Contacts

Phone +1 727-345-8900
Fax 7273470709

Authorized person

Name MICHAEL DEMARCAY
Role PRESIDENT/OWNER
Phone 8135457784

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL9299
State FL
Is Primary Yes

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

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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6095447105 2020-04-14 0455 PPP 1120 E Kennedy Blvd. Unit 207, TAMPA, FL, 33602
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 341192
Loan Approval Amount (current) 341192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33602-1000
Project Congressional District FL-14
Number of Employees 71
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 344765.04
Forgiveness Paid Date 2021-05-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State