Search icon

BAY AREA APA, INC. - Florida Company Profile

Company Details

Entity Name: BAY AREA APA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY AREA APA, 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: 15 Apr 2013 (12 years ago)
Document Number: P13000033926
FEI/EIN Number 46-2572236

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

Address: 6 HARBOR OAKS CIRCLE, SAFETY HARBOR, FL, 34695, US
Mail Address: 6 HARBOR OAKS CIRCLE, SAFETY HARBOR, FL, 34695, US
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STROUT SHERIE D President 6 HARBOR OAKS CIRCLE, SAFETY HARBOR, FL, 34695
Strout Michael L Vice President 6 HARBOR OAKS CIRCLE, SAFETY HARBOR, FL, 34695
STROUT MICHAEL L Agent 6 HARBOR OAKS CIRCLE, SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-18 STROUT, MICHAEL L. -

Documents

Name Date
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9644047710 2020-05-01 0455 PPP 6 Harbor Oaks Circle, Safety Harbor, FL, 34695
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7900
Loan Approval Amount (current) 7900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Safety Harbor, PINELLAS, FL, 34695-0001
Project Congressional District FL-13
Number of Employees 2
NAICS code 713990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7975.1
Forgiveness Paid Date 2021-04-19
4288708409 2021-02-06 0455 PPS 6 Harbor Oaks Cir, Safety Harbor, FL, 34695-2818
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7900
Loan Approval Amount (current) 7900
Undisbursed Amount 0
Franchise Name American Poolplayers Association
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Safety Harbor, PINELLAS, FL, 34695-2818
Project Congressional District FL-13
Number of Employees 2
NAICS code 713990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7962.33
Forgiveness Paid Date 2021-11-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State