Search icon

BRY-TECH DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: BRY-TECH DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRY-TECH 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: 08 Oct 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Oct 2024 (6 months ago)
Document Number: P02000108265
FEI/EIN Number 043716071

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

Address: 4000 N OBT, #D, ORLANDO, FL, 32804, US
Mail Address: 1143 HAINES STREET, JACKSONVILLE, FL, 32206, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Trogdon Scott Gene 1143 Haines Street, Jacksonville, FL, 32206
MANLEY MELISSA JUNE Vice President 1143 HAINES STREET, JACKSONVILLE, FL, 32206
Trogdon Scott Agent 1143 HAINES STREET, JACKSONVILLE, FL, 32206

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G01085900242 BRY-TECH DISTRIBUTORS ACTIVE 2001-03-27 2026-12-31 - 1143 HAINES STREET, BRY-TECH DISTRIBUTORS INC., JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-18 - -
AMENDMENT 2024-08-23 - -
REGISTERED AGENT NAME CHANGED 2023-04-26 Trogdon, Scott -
CANCEL ADM DISS/REV 2003-10-16 - -
CHANGE OF MAILING ADDRESS 2003-10-16 4000 N OBT, #D, ORLANDO, FL 32804 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Amendment 2024-10-18
Amendment 2024-08-23
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4577627703 2020-05-01 0491 PPP 1143 HAINES STREET, JACKSONVILLE, FL, 32206
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53552
Loan Approval Amount (current) 53552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32206-0001
Project Congressional District FL-04
Number of Employees 7
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54031.77
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State