Search icon

BAYSIDE HEART AND VASCULAR, INC - Florida Company Profile

Company Details

Entity Name: BAYSIDE HEART AND VASCULAR, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYSIDE HEART AND VASCULAR, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Mar 2019 (6 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P19000027262
Address: 2018 BUSHY HALL RD, TALLAHASSEE, FL, 32309
Mail Address: 2018 BUSHY HALL RD, TALLAHASSEE, FL, 32309
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIEBA RAFAL B President 10509 FENCELINE RD, NEW PORT RICHEY, FL, 34655
MILTON JUSTIN R Vice President 2018 BUSHY HALL RD, TALLAHASSEE, FL, 32309
MILTON JUSTIN R Agent 2018 BUSHY HALL RD, TALLAHASSEE, FL, 32309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000051151 BAYSIDE HEART AND VASCULAR EXPIRED 2019-04-25 2024-12-31 - 2018 BUSHY HALL RD, TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
Domestic Profit 2019-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9842767802 2020-06-09 0455 PPP 6707 Madison Street, New Port Richey, FL, 34652-1974
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51300
Loan Approval Amount (current) 51300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address New Port Richey, PASCO, FL, 34652-1974
Project Congressional District FL-12
Number of Employees 5
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51728.92
Forgiveness Paid Date 2021-04-08
5301788400 2021-02-08 0455 PPS 6707 Madison St, New Port Richey, FL, 34652-1974
Loan Status Date 2022-11-15
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51300
Loan Approval Amount (current) 51300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123130
Servicing Lender Name MVB Bank, Inc.
Servicing Lender Address 301 Virginia Ave, FAIRMONT, WV, 26554-2777
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Port Richey, PASCO, FL, 34652-1974
Project Congressional District FL-12
Number of Employees 5
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123130
Originating Lender Name MVB Bank, Inc.
Originating Lender Address FAIRMONT, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State