Search icon

BOZARTH CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: BOZARTH CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOZARTH CONTRACTORS, 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: 02 Jan 2004 (21 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Jun 2006 (19 years ago)
Document Number: P04000002981
FEI/EIN Number 200538502

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

Address: 1251 San Christopher Drive, Dunedin, FL, 34698, US
Mail Address: 1251 San Christopher Drive, Dunedin, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bozarth Jesse A President 308 High St, Tarpon Springs, FL, 346892065
Bozarth Jesse Agent 1251 SAN CHRISTOPHER DR, DUNEDIN, FL, 346985329

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-20 Bozarth, Jesse -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 1251 SAN CHRISTOPHER DR, DUNEDIN, FL 34698-5329 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 1251 San Christopher Drive, Dunedin, FL 34698 -
CHANGE OF MAILING ADDRESS 2019-04-23 1251 San Christopher Drive, Dunedin, FL 34698 -
AMENDMENT AND NAME CHANGE 2006-06-19 BOZARTH CONTRACTORS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000250570 TERMINATED 1000000583223 PINELLAS 2014-02-19 2024-03-04 $ 462.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-15
AMENDED ANNUAL REPORT 2015-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1798307200 2020-04-15 0455 PPP 1251 SAN CHRISTOPHER DR, DUNEDIN, FL, 34698
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 292865
Loan Approval Amount (current) 292865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DUNEDIN, PINELLAS, FL, 34698-0001
Project Congressional District FL-13
Number of Employees 34
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 296631.57
Forgiveness Paid Date 2021-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State