Search icon

BAY AREA WHOLESALE OF FL, INC - Florida Company Profile

Company Details

Entity Name: BAY AREA WHOLESALE OF FL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY AREA WHOLESALE OF FL, 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: 27 Aug 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Oct 2016 (9 years ago)
Document Number: P15000072163
FEI/EIN Number 47-4963686

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

Address: 14000 66th st N, Largo, FL, 33771, US
Mail Address: 14000 66th st N, Largo, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Uzzillia Robert President 11810 Middlebury Drive, Tampa, FL, 33626
BAY AREA WHOLESALE OF FL, INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-07-05 14000 66th st N, A, Largo, FL 33771 -
CHANGE OF MAILING ADDRESS 2020-07-05 14000 66th st N, A, Largo, FL 33771 -
REGISTERED AGENT NAME CHANGED 2018-01-16 Bay Area Wholesale of FL inc -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 14000 66th st N, ste A, Largo, FL 33771 -
AMENDMENT 2016-10-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-08-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-05
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-24
Amendment 2016-10-03
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9640517004 2020-04-09 0455 PPP 14000 66th Street North Suite A, LARGO, FL, 33771-4707
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LARGO, PINELLAS, FL, 33771-4707
Project Congressional District FL-13
Number of Employees 3
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18991.95
Forgiveness Paid Date 2021-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State