Search icon

BARI WOODWINDS INC - Florida Company Profile

Company Details

Entity Name: BARI WOODWINDS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARI WOODWINDS 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: 21 Dec 2015 (9 years ago)
Document Number: P15000101366
FEI/EIN Number 81-0930637

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

Address: 5002 US HWY 41 N, PALMETTO, FL, 34221, US
Mail Address: 5002 US HWY 41 N, PALMETTO, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN OSTENBRIDGE RONALD President 1605 89TH ST NW, BRADENTON, FL, 34209
SPEARS GARY Vice President 808 17TH AVE W, PALMETTO, FL, 34221
VAN OSTENBRIDGE RONALD Agent 1605 89TH ST NW, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-31 5002 US HWY 41 N, PALMETTO, FL 34221 -
CHANGE OF MAILING ADDRESS 2017-01-31 5002 US HWY 41 N, PALMETTO, FL 34221 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-31 1605 89TH ST NW, BRADENTON, FL 34209 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-31
Domestic Profit 2015-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9484817204 2020-04-28 0455 PPP 5002 US Hwy 41, PALMETTO, FL, 34221-2025
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68500
Loan Approval Amount (current) 68500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39848
Servicing Lender Name Cadence Bank
Servicing Lender Address 201 S Spring St, TUPELO, MS, 38804-4811
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALMETTO, MANATEE, FL, 34221-2025
Project Congressional District FL-16
Number of Employees 7
NAICS code 339992
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 39810
Originating Lender Name Cadence Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 69141.24
Forgiveness Paid Date 2021-04-14
1428938505 2021-02-18 0455 PPS 5002 U.S. 41 N/A, Palmetto, FL, 34221
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46535
Loan Approval Amount (current) 46535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Palmetto, MANATEE, FL, 34221
Project Congressional District FL-16
Number of Employees 4
NAICS code 339992
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46818.03
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State