Search icon

HOME WORKS OF BAY COUNTY, INC.

Company Details

Entity Name: HOME WORKS OF BAY COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jun 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P05000079117
FEI/EIN Number 202850879
Address: 4902 E HIGHWAY 98, PANAMA CITY, FL, 32404
Mail Address: 4902 E HIGHWAY 98, PANAMA CITY, FL, 32404
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
GUIDRY JOSHUA R Agent 7203 Fonza Road, Panama City, FL, 32409

President

Name Role Address
GUIDRY JOSHUA R President 7203 Fonza Road, Panama City, FL, 32409

Vice President

Name Role Address
GUIDRY JOSHUA R Vice President 7203 Fonza Road, Panama City, FL, 32409

Secretary

Name Role Address
GUIDRY JOSHUA R Secretary 7203 Fonza Road, Panama City, FL, 32409

Treasurer

Name Role Address
GUIDRY JOSHUA R Treasurer 7203 Fonza Road, Panama City, FL, 32409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-28 GUIDRY, JOSHUA RYAN No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 7203 Fonza Road, Panama City, FL 32409 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 4902 E HIGHWAY 98, PANAMA CITY, FL 32404 No data
CHANGE OF MAILING ADDRESS 2009-04-29 4902 E HIGHWAY 98, PANAMA CITY, FL 32404 No data

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-08-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-02-22
ANNUAL REPORT 2012-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6763548310 2021-01-27 0491 PPS 4902 E Highway 98, Panama City, FL, 32404-6831
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29132
Loan Approval Amount (current) 29132
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 Panama City, BAY, FL, 32404-6831
Project Congressional District FL-02
Number of Employees 5
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29436.27
Forgiveness Paid Date 2022-02-10
6755267204 2020-04-28 0491 PPP 4902 HIGHWAY 98, PANAMA CITY, FL, 32404
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29132
Loan Approval Amount (current) 29132
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32404-0900
Project Congressional District FL-02
Number of Employees 5
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29376.39
Forgiveness Paid Date 2021-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State