Search icon

BRYMAR MANAGEMENT COMPANY, INC - Florida Company Profile

Company Details

Entity Name: BRYMAR MANAGEMENT COMPANY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRYMAR MANAGEMENT COMPANY, 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 May 2012 (13 years ago)
Document Number: P12000049811
FEI/EIN Number 45-5384178

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

Address: 107 Waves Place, Summerville, SC, 29486, US
Mail Address: 107 Waves Place, Summerville, SC, 29486, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRYMAR MANAGEMENT COMPANY, INC 401(K) PROFIT SHARING PLAN & TRUST 2020 455384178 2021-05-13 BRYMAR MANAGEMENT COMPANY INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722511
Sponsor’s telephone number 8436855656
Plan sponsor’s address 1867 INDIAN RIVER DR, FLEMING ISLAND, FL, 32003

Signature of

Role Plan administrator
Date 2021-05-13
Name of individual signing ERISA FIDUCIARY SERVICES, INC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
EPIC RESOURCES LLC Agent -
PAQUIN BRYAN JSR Chief Executive Officer 107 Waves Place, Summerville, SC, 29486
PAQUIN MARY Chief Financial Officer 107 Waves Place, Summerville, SC, 29486
PAQUIN Bryan JJr Chief Operating Officer 713 NEWBURY ST, SUMMERVILLE, SC, 29486

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-26 Epic Resources LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 20195 County Road 250, Live Oak, FL 32060 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-23 107 Waves Place, Summerville, SC 29486 -
CHANGE OF MAILING ADDRESS 2022-01-17 107 Waves Place, Summerville, SC 29486 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9486947103 2020-04-15 0491 PPP 1867 INDIAN RIVER DR, FLEMING ISLAND, FL, 32003
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72192.5
Loan Approval Amount (current) 72192.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLEMING ISLAND, CLAY, FL, 32003-2200
Project Congressional District FL-04
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 66278
Originating Lender Name SouthState Bank, National Association
Originating Lender Address COLUMBIA, SC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72637.69
Forgiveness Paid Date 2020-12-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State