Search icon

HOLIDAY BEACH RENTALS DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: HOLIDAY BEACH RENTALS DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLIDAY BEACH RENTALS DEVELOPMENT, 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: 14 Sep 2016 (9 years ago)
Document Number: P16000075588
FEI/EIN Number 81-3909201

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

Address: 17614 ASHLEY DRIVE, PANAMA CITY BEACH, FL, 32413, US
Mail Address: 17614 ASHLEY DRIVE, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS JASON President 17614 ASHLEY DRIVE, PANAMA CITY BEACH, FL, 32413
ROBERTS JASON Treasurer 17614 ASHLEY DRIVE, PANAMA CITY BEACH, FL, 32413
ROBERTS JASON Director 17614 ASHLEY DRIVE, PANAMA CITY BEACH, FL, 32413
ROBERTS SHARRI Secretary 17614 ASHLEY DRIVE, PANAMA CITY BEACH, FL, 32413
BEAUCAGE CAROL Agent 17614 ASHLEY DRIVE, PANAMA CITY BEACH, FL, 32413

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-02
Domestic Profit 2016-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3266607107 2020-04-11 0491 PPP 17614 Ashley Drive, Panama City Beach, FL, 32413
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205300
Loan Approval Amount (current) 205300
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City Beach, BAY, FL, 32413-0001
Project Congressional District FL-02
Number of Employees 14
NAICS code 236118
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 206639.88
Forgiveness Paid Date 2021-02-12
7102528410 2021-02-11 0491 PPS 17614 Ashley Dr, Panama City Beach, FL, 32413-5115
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179270.62
Loan Approval Amount (current) 179270.62
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City Beach, BAY, FL, 32413-5115
Project Congressional District FL-02
Number of Employees 13
NAICS code 531210
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 180842.31
Forgiveness Paid Date 2022-01-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State