Search icon

BAY AREA BOOKKEEPING AND ACCOUNTING INC. - Florida Company Profile

Company Details

Entity Name: BAY AREA BOOKKEEPING AND ACCOUNTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY AREA BOOKKEEPING AND ACCOUNTING 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: 18 Jan 2011 (14 years ago)
Document Number: P11000005283
FEI/EIN Number 274575917

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

Address: 3450 Beechwood Terrace North, Pinellas Park, FL, 33781, US
Mail Address: PO Box 28461, Kenneth City, FL, 33709, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smits Wendy J President 3450 Beechwood Terrace North, Pinellas Park, FL, 33781
Smits WENDY J Agent 3450 Beechwood Terrace North, Pinellas Park, FL, 33781

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-16 3450 Beechwood Terrace North, Pinellas Park, FL 33781 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 3450 Beechwood Terrace North, Pinellas Park, FL 33781 -
CHANGE OF MAILING ADDRESS 2016-01-13 3450 Beechwood Terrace North, Pinellas Park, FL 33781 -
REGISTERED AGENT NAME CHANGED 2016-01-13 Smits, WENDY J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000199824 TERMINATED 1000000653886 PINELLAS 2015-01-28 2025-02-05 $ 334.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000628221 TERMINATED 1000000619578 PINELLAS 2014-04-23 2024-05-09 $ 363.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13001070045 TERMINATED 1000000510832 PINELLAS 2013-05-13 2023-06-07 $ 694.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000949829 TERMINATED 1000000393611 PINELLAS 2012-11-28 2022-12-05 $ 530.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9759217800 2020-06-09 0455 PPP 3702 131st Ave. N., CLEARWATER, FL, 33762-4276
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12990
Loan Approval Amount (current) 12990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33762-4276
Project Congressional District FL-13
Number of Employees 3
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13119.54
Forgiveness Paid Date 2021-06-16

Date of last update: 01 May 2025

Sources: Florida Department of State