Search icon

BAY WEST CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: BAY WEST CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY WEST CONSTRUCTION, 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: 04 Oct 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Jan 2014 (11 years ago)
Document Number: P13000081703
FEI/EIN Number 37-1750539

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

Address: 4910 Palmetto Woods Dr, NAPLES, FL, 34119, US
Mail Address: PO BOX 990484, NAPLES, FL, 34116, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREAK JERRY President 4910 Palmetto Woods Dr, NAPLES, FL, 34119
Break Jerry L Agent 4910 Palmetto Woods Dr, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 4910 Palmetto Woods Dr, NAPLES, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-08 4910 Palmetto Woods Dr, NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 2014-09-25 Break, Jerry L -
CHANGE OF MAILING ADDRESS 2014-03-04 4910 Palmetto Woods Dr, NAPLES, FL 34119 -
NAME CHANGE AMENDMENT 2014-01-13 BAY WEST CONSTRUCTION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-02-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14020457 0420600 1980-04-23 LODGE 25 B INNISBROOK, Tarpon Springs, FL, 33589
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-04-23
Case Closed 1980-05-07

Related Activity

Type Complaint
Activity Nr 320961527

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260300 B01
Issuance Date 1980-04-29
Abatement Due Date 1980-05-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H03 IVA
Issuance Date 1980-04-29
Abatement Due Date 1980-05-02
Nr Instances 12
13987326 0420600 1978-09-19 GRENELEFE GOLF & RACQUET CLUB, Haines City, FL, 33844
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-09-19
Case Closed 1978-09-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1978-09-22
Abatement Due Date 1978-09-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1978-09-22
Abatement Due Date 1978-09-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1978-09-22
Abatement Due Date 1978-09-25
Nr Instances 1
14011266 0420600 1976-07-22 LODGE 25 OLD POST ROAD INNISBR, Palm Harbor, FL, 33563
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-07-22
Case Closed 1976-08-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1976-07-28
Abatement Due Date 1976-07-31
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1976-07-28
Abatement Due Date 1976-07-31
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1976-07-28
Abatement Due Date 1976-07-31
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1976-07-28
Abatement Due Date 1976-07-31
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260451 D10
Issuance Date 1976-07-28
Abatement Due Date 1976-07-31
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1976-07-28
Abatement Due Date 1976-07-31
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7846807309 2020-04-30 0455 PPP 4950 PALMETTO WOODS DR, NAPLES, FL, 34119-2812
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
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 NAPLES, COLLIER, FL, 34119-2812
Project Congressional District FL-26
Number of Employees 1
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10076.16
Forgiveness Paid Date 2021-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State