Search icon

BAHR'S ALUMINUM, INC. - Florida Company Profile

Company Details

Entity Name: BAHR'S ALUMINUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAHR'S ALUMINUM, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Dec 2003 (21 years ago)
Date of dissolution: 19 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jul 2023 (2 years ago)
Document Number: P03000144599
FEI/EIN Number 200625256

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

Address: 11350 US HWY 98 S, Dade City, FL, 33525, US
Mail Address: PO Box 43, Dade City, FL, 33526, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Monbarren Marty Owner 11350 US HWY 98 S, Dade City, FL, 33525
Monbarren Marisol Agent 11350 US HWY 98 S, Dade City, FL, 33525

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-13 11350 US HWY 98 S, Dade City, FL 33525 -
REGISTERED AGENT NAME CHANGED 2023-07-13 Monbarren, Marisol -
REGISTERED AGENT ADDRESS CHANGED 2023-07-13 11350 US HWY 98 S, Dade City, FL 33525 -
CHANGE OF MAILING ADDRESS 2023-07-13 11350 US HWY 98 S, Dade City, FL 33525 -
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-19
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-01-03
AMENDED ANNUAL REPORT 2021-12-21
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-12
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7000127106 2020-04-14 0455 PPP 8607 Gall Blvd, Zephyrhills, FL, 33541
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61526.85
Loan Approval Amount (current) 61526.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Zephyrhills, PASCO, FL, 33541-0001
Project Congressional District FL-15
Number of Employees 7
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 62024.12
Forgiveness Paid Date 2021-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State