Search icon

SERVPRO OF BAY COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: SERVPRO OF BAY COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERVPRO OF BAY COUNTY, 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: 13 Jun 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jun 2012 (13 years ago)
Document Number: P03000066320
FEI/EIN Number 141887001

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

Address: 211 HOLLIS AVE, PANAMA CITY, FL, 32401, US
Mail Address: PO BOX 16268, PANAMA CITY, FL, 32406, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIER KELLIE O Secretary 211 HOLLIS AVE, PANAMA CITY, FL, 32401
GRIER PATRICK S Agent 211 HOLLIS AVE, PANAMA CITY, FL, 32401
GRIER PATRICK S President 211 HOLLIS AVE, PANAMA CITY, FL, 32401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000066316 BAY COUNTY RESTORATION ACTIVE 2016-07-06 2026-12-31 - P O BOX 15607, PANAMA CITY, FL, 32406
G16000066302 SERVPRO OF NORTH PENSACOLA ACTIVE 2016-07-06 2026-12-31 - PO BOX 16268, PANAMA CITY, FL, 32406

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-18 211 HOLLIS AVE, PANAMA CITY, FL 32401 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-28 211 HOLLIS AVE, PANAMA CITY, FL 32401 -
CHANGE OF MAILING ADDRESS 2023-12-28 211 HOLLIS AVE, PANAMA CITY, FL 32401 -
REGISTERED AGENT NAME CHANGED 2014-02-26 GRIER, PATRICK S -
AMENDMENT 2012-06-28 - -
AMENDMENT AND NAME CHANGE 2005-02-21 SERVPRO OF BAY COUNTY, INC. -
NAME CHANGE AMENDMENT 2003-08-07 BAY COUNTY RESTORATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6857667000 2020-04-07 0491 PPP 1403 FLORIDA AVE, PANAMA CITY, FL, 32401-2222
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 669700
Loan Approval Amount (current) 669700
Undisbursed Amount 0
Franchise Name Servpro
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32401-2222
Project Congressional District FL-02
Number of Employees 52
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 675001.79
Forgiveness Paid Date 2021-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State