Search icon

BYRIDER-PCB, INC. - Florida Company Profile

Company Details

Entity Name: BYRIDER-PCB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BYRIDER-PCB, 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: 05 Feb 2014 (11 years ago)
Document Number: P14000011498
FEI/EIN Number 46-4725780

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

Address: 704 W. 15TH ST, PANAMA CITY, FL, 32401, US
Mail Address: 2700 SKYLAND BLVD. E., TUSCALOOSA, AL, 35405, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOCKLEAR STEVE President 352 BEACHSIDE DRIVE, PANAMA CITY BEACH, FL, 32413
LOCKLEAR JEANNE Secretary 352 BEACHSIDE DRIVE, PANAMA CITY BEACH, FL, 32413
WILLIAMS JEFF Chief Operating Officer 2700 SKYLAND BLVD. E., TUSCALOOSA, AL, 35405
Locklear Christopher S Vice President 704 W. 15TH ST, PANAMA CITY, FL, 32401
LOCKLEAR STEVE Agent 704 W. 15TH ST, PANAMA CITY, FL, 32401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000040795 BYRIDER ACTIVE 2023-03-29 2028-12-31 - 2700 SKYLAND BLVD E., TUSCALOOSA, AL, 35405
G14000017552 JD BYRIDER EXPIRED 2014-02-19 2024-12-31 - 2700 SKYLAND BLVD E., TUSCALOOSA, AL, 35405

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-31 704 W. 15TH ST, PANAMA CITY, FL 32401 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 704 W. 15TH ST, PANAMA CITY, FL 32401 -
CHANGE OF MAILING ADDRESS 2015-04-21 704 W. 15TH ST, PANAMA CITY, FL 32401 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-31
AMENDED ANNUAL REPORT 2016-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1604177103 2020-04-10 0491 PPP 704 WEST 15TH ST, PANAMA CITY, FL, 32401-2243
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154900
Loan Approval Amount (current) 154900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32401-2243
Project Congressional District FL-02
Number of Employees 12
NAICS code 441120
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 155803.94
Forgiveness Paid Date 2020-11-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State