Search icon

BEACH TO BAY VACATION PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: BEACH TO BAY VACATION PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACH TO BAY VACATION PROPERTIES, 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 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2024 (4 months ago)
Document Number: P14000059920
FEI/EIN Number 47-1391479

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

Address: 161 Commerce Street, Apalachicola, FL, 32320, US
Mail Address: P.O. Box 399, Apalachicola, FL, 32329, US
ZIP code: 32320
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ETCHEN STEVEN President 161 commerce street, apalachicola, FL, 32320
Aguiar Natalie K Agent 161 Commerce Street, Apalachicola, FL, 32320

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2024-12-11 161 Commerce Street, Apalachicola, FL 32320 -
CHANGE OF MAILING ADDRESS 2024-12-11 161 Commerce Street, Apalachicola, FL 32320 -
REGISTERED AGENT NAME CHANGED 2024-12-11 Aguiar, Natalie Kate -
REGISTERED AGENT ADDRESS CHANGED 2024-12-11 161 Commerce Street, Apalachicola, FL 32320 -
REINSTATEMENT 2024-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2020-08-24 - -

Documents

Name Date
REINSTATEMENT 2024-12-11
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-12
Amendment 2020-08-24
Off/Dir Resignation 2020-08-24
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6795557104 2020-04-14 0491 PPP 312 US Highway 98, Eastpoint, FL, 32328
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28313.35
Loan Approval Amount (current) 28313.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Eastpoint, FRANKLIN, FL, 32328-0100
Project Congressional District FL-02
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28639.15
Forgiveness Paid Date 2021-06-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State