Search icon

BUMPASS CONSTRUCTION SERVICES, INC.

Company Details

Entity Name: BUMPASS CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2014 (11 years ago)
Document Number: P11000059852
FEI/EIN Number 452653660
Address: 17603 STERLING TERR, REDINGTON SHORES, FL, 33708, US
Mail Address: 17603 STERLING TERR, REDINGTON SHORES, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BUMPASS JULIA Agent 17603 STERLING TERR, REDINGTON SHORES, FL, 33708

President

Name Role Address
BUMPASS JULIA President 17603 STERLING TERRACE, REDINGTON SHORES, FL, 33708

Director

Name Role Address
BUMPASS JULIA Director 17603 STERLING TERRACE, REDINGTON SHORES, FL, 33708
BUMPASS JOHN Director 17603 STERLING TERRACE, REDINGTON SHORES, FL, 33708

Vice President

Name Role Address
BUMPASS JOHN Vice President 17603 STERLING TERRACE, REDINGTON SHORES, FL, 33708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 17603 STERLING TERR, REDINGTON SHORES, FL 33708 No data
CHANGE OF MAILING ADDRESS 2016-04-18 17603 STERLING TERR, REDINGTON SHORES, FL 33708 No data
REGISTERED AGENT NAME CHANGED 2016-04-18 BUMPASS, JULIA No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 17603 STERLING TERR, REDINGTON SHORES, FL 33708 No data
REINSTATEMENT 2014-01-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-12
Reg. Agent Change 2016-04-18
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9681288010 2020-07-08 0455 PPP 17603 Sterling Terrace, Redington Shores, FL, 33708-1241
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18130
Loan Approval Amount (current) 18100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Redington Shores, PINELLAS, FL, 33708-1241
Project Congressional District FL-13
Number of Employees 2
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18260.17
Forgiveness Paid Date 2021-06-17
7262958300 2021-01-28 0455 PPS 17603 Sterling Ter, Redington Shores, FL, 33708-1241
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16100
Loan Approval Amount (current) 16100
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 Redington Shores, PINELLAS, FL, 33708-1241
Project Congressional District FL-13
Number of Employees 2
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16302.9
Forgiveness Paid Date 2022-05-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State