Search icon

BAYLOR CONSTRUCTION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BAYLOR CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Apr 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2019 (6 years ago)
Document Number: P93000027469
FEI/EIN Number 593186217
Address: 570 LPGA BLVD., DAYTONA BEACH, FL, 32117, US
Mail Address: PO BOX 251304, DAYTONA BEACH, FL, 32125
ZIP code: 32117
City: Daytona Beach
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANUP MARILYN D Treasurer 570 LPGA BLVD, DAYTONA BEACH, FL, 32117
CANUP MARILYN D Secretary 570 LPGA BLVD, DAYTONA BEACH, FL, 32117
DILLMAN GARY WJr. DMV 570 LPGA BLVD, DAYTONA BEACH, FL, 32117
BROWN LISA A Director 570 LPGA BLVD, DAYTONA BEACH, FL, 32117
BROWN LISA A President 570 LPGA BLVD, DAYTONA BEACH, FL, 32117
BROWN LISA A Agent 570 LPGA BLVD, DAYTONA BEACH, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000183173 TITAN WALLS ACTIVE 2009-12-10 2029-12-31 - P.O. BOX 251304, DAYTONA BEACH, FL, 32125--130

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-04 BROWN, LISA APRES -
REINSTATEMENT 2019-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2018-05-21 BAYLOR CONSTRUCTION, INC. -
REGISTERED AGENT ADDRESS CHANGED 2012-04-13 570 LPGA BLVD, DAYTONA BEACH, FL 32117 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-13 570 LPGA BLVD., DAYTONA BEACH, FL 32117 -
CHANGE OF MAILING ADDRESS 2010-04-13 570 LPGA BLVD., DAYTONA BEACH, FL 32117 -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-10-04
Name Change 2018-05-21
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-05

USAspending Awards / Financial Assistance

Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
319253.00
Total Face Value Of Loan:
319253.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$318,622.4
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$318,622.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$319,799.53
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $318,618.4
Utilities: $1
Jobs Reported:
33
Initial Approval Amount:
$319,253
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$319,253
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$321,166.36
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $319,253

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(386) 253-0421
Add Date:
2006-11-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State