Search icon

BAY AREA BUILDING SOLUTIONS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: BAY AREA BUILDING SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY AREA BUILDING SOLUTIONS, 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: 30 Jun 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Nov 2015 (10 years ago)
Document Number: P05000093535
FEI/EIN Number 710985469

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

Address: 7713 Benjamin Rd., Tampa, FL, 33634, US
Mail Address: 7713 Benjamin Rd., Tampa, FL, 33634, US
ZIP code: 33634
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
001-082-717
State:
ALABAMA

Key Officers & Management

Name Role Address
WILSON MARK V President 7713 Benjamin Rd., Tampa, FL, 33634
Winget Monica C Agent 7713 Benjamin Rd., Tampa, FL, 33634
Lanctot Eric W Vice President 7713 Benjamin Rd., Tampa, FL, 33634

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
4VJ93
UEI Expiration Date:
2021-03-23

Business Information

Activation Date:
2020-03-23
Initial Registration Date:
2007-09-21

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
4VJ93
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-24
CAGE Expiration:
2027-05-06
SAM Expiration:
2023-05-04

Contact Information

POC:
MARK V. WILSON
Corporate URL:
http://www.babsdb.com

Form 5500 Series

Employer Identification Number (EIN):
710985469
Plan Year:
2023
Number Of Participants:
259
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
221
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
197
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
68
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-03 Winget, Monica C. -
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 7713 Benjamin Rd., Tampa, FL 33634 -
CHANGE OF MAILING ADDRESS 2018-03-06 7713 Benjamin Rd., Tampa, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 7713 Benjamin Rd., Tampa, FL 33634 -
AMENDMENT 2015-11-18 - -
AMENDMENT 2005-12-30 - -

Court Cases

Title Case Number Docket Date Status
Michael Borzilleri, Appellant(s), v. Reemployment Assistance Appeals Commission and Bay Area Building Solutions, Inc., Appellee(s). 5D2024-2918 2024-10-22 Open
Classification NOA Final - Administrative - Unemployment Compensation
Court 5th District Court of Appeal
Originating Court Administrative Agency
24-01017

Parties

Name Michael Borzilleri
Role Appellant
Status Active
Name RAAC Agency Clerk
Role Appellee
Status Active
Representations Amanda L. Neff
Name BAY AREA BUILDING SOLUTIONS, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2024-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Here 10/18/2024
On Behalf Of Michael Borzilleri
Docket Date 2024-11-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal; per 10/24 order
On Behalf Of Michael Borzilleri
Docket Date 2024-10-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-12
Type Record
Subtype Record on Appeal
Description Record on Appeal; 549 pages
On Behalf Of RAAC Agency Clerk
Docket Date 2024-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RAAC Agency Clerk
Michael Borzilleri, Appellant(s) v. Reemployment Assistance Appeals Commission and Bay Area Building Solutions Inc, Appellee(s). 1D2024-2725 2024-10-21 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 1st District Court of Appeal
Originating Court Administrative Agency
24-01017

Parties

Name Michael Borzilleri
Role Appellant
Status Active
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Representations Amanda L. Neff
Name BAY AREA BUILDING SOLUTIONS, INC.
Role Appellee
Status Active
Name RAAC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File amended NOA/cert. serv. & signature
View View File
Docket Date 2024-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
On Behalf Of Michael Borzilleri
Docket Date 2024-11-27
Type Disposition by Order
Subtype Dismissed
Description Dismissed/no amended NOA/cert. serv. & signature
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-06

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA481421F0287
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
74681.00
Base And Exercised Options Value:
74681.00
Base And All Options Value:
74681.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-09-27
Description:
PKM - 18-0061 DEMO BOAT MAINTENANCE YARD, BLDG 665
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
FA481421F0258
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
202362.00
Base And Exercised Options Value:
202362.00
Base And All Options Value:
202362.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-09-14
Description:
PKM - NVZR 21-0042 REPAIR CENTCOM PARKING LOT 12
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2LB: REPAIR OR ALTERATION OF HIGHWAYS/ROADS/STREETS/BRIDGES/RAILWAYS
Procurement Instrument Identifier:
FA481420F0263
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
403112.00
Base And Exercised Options Value:
403112.00
Base And All Options Value:
403112.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-09-15
Description:
20-0038 REPAIR CENTCOM PARKING LOT 4
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2PA: REPAIR OR ALTERATION OF RECREATION FACILITIES (NON-BUILDING)

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
380400.00
Total Face Value Of Loan:
380400.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
380400.00
Total Face Value Of Loan:
380400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-06-30
Type:
Planned
Address:
3280 N. MCMULLEN BOOTH ROAD, CLEARWATER, FL, 33761
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$380,400
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$380,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$382,661.27
Servicing Lender:
Flagship Bank
Use of Proceeds:
Payroll: $380,400
Jobs Reported:
20
Initial Approval Amount:
$380,400
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$380,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$382,523.9
Servicing Lender:
Flagship Bank
Use of Proceeds:
Payroll: $380,398
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State