Search icon

BAY COPY AND IMAGING SOLUTIONS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BAY COPY AND IMAGING SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 May 2007 (18 years ago)
Document Number: P07000059306
FEI/EIN Number 260199551
Address: 13513 PRESTIGE PLACE, #103, TAMPA, FL, 33635, US
Mail Address: 13513 PRESTIGE PLACE, #103, TAMPA, FL, 33635, US
ZIP code: 33635
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Loewen Robert President 13513 PRESTIGE PLACE, TAMPA, FL, 33635
Loewen Bianca L Secretary 13513 Prestige Pl, Tampa, FL, 33635
LOEWEN Robert Agent 13513 PRESTIGE PLACE, TAMPA, FL, 33635

Unique Entity ID

CAGE Code:
6M0J8
UEI Expiration Date:
2018-10-13

Business Information

Division Name:
BAY COPY & DATA
Activation Date:
2017-10-13
Initial Registration Date:
2011-12-06

Commercial and government entity program

CAGE number:
6M0J8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-24
CAGE Expiration:
2022-10-14

Contact Information

POC:
ROBERT LOEWEN
Corporate URL:
http://www.baycopydata.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000059272 BAY COPY & DATA ACTIVE 2020-05-28 2025-12-31 - 13513 PRESTIGE PLACE #103, TAMPA, FL, 33635
G16000080507 GREATCOPIERDEALS.COM ACTIVE 2016-08-04 2026-12-31 - 13513 PRESTIGE PLACE #103, TAMPA, FL, 33635

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-19 LOEWEN, Robert -
CHANGE OF PRINCIPAL ADDRESS 2011-04-05 13513 PRESTIGE PLACE, #103, TAMPA, FL 33635 -
CHANGE OF MAILING ADDRESS 2011-04-05 13513 PRESTIGE PLACE, #103, TAMPA, FL 33635 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-05 13513 PRESTIGE PLACE, #103, TAMPA, FL 33635 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000871023 TERMINATED 1000000337763 HILLSBOROU 2012-11-26 2032-11-28 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-25

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
46328.00
Total Face Value Of Loan:
46328.00
Date:
2020-04-29
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:
37800.00
Total Face Value Of Loan:
37800.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$46,328
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,328
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$46,577.66
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $46,324
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$37,800
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,145.45
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $37,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State