Search icon

BAYSIDE SCREEN REPAIR INC - Florida Company Profile

Company Details

Entity Name: BAYSIDE SCREEN REPAIR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYSIDE SCREEN REPAIR 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: 03 Jun 2011 (14 years ago)
Document Number: P11000052491
FEI/EIN Number 452461425

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

Address: 3017 Sarah Dr, Clearwater, FL, 33759, US
Mail Address: 291 Alt 19, Palm Harbor, FL, 34683, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER GEORGE President 3017 SARAH DRIVE, CLEARWATER, FL, 33759
MILLER GEORGE Agent 3017 SARAH DR, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-31 3017 Sarah Dr, Clearwater, FL 33759 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 3017 Sarah Dr, Clearwater, FL 33759 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9421858607 2021-03-26 0455 PPS 1334 Tampa Rd # 113, Palm Harbor, FL, 34683-5657
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57672
Loan Approval Amount (current) 57672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Harbor, PINELLAS, FL, 34683-5657
Project Congressional District FL-13
Number of Employees 7
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Veteran
Forgiveness Amount 58169.72
Forgiveness Paid Date 2022-02-10
3804768103 2020-07-15 0455 PPP 1334 TAMPA RD 113, PALM HARBOR, FL, 34683
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35680
Loan Approval Amount (current) 35680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM HARBOR, PINELLAS, FL, 34683-0001
Project Congressional District FL-13
Number of Employees 5
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 36076.88
Forgiveness Paid Date 2021-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State