Search icon

BAYSHORE FARMS, INC. - Florida Company Profile

Company Details

Entity Name: BAYSHORE FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYSHORE FARMS, 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: 06 Apr 1995 (30 years ago)
Document Number: P95000027699
FEI/EIN Number 650578950

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

Address: 18200 STATE RD. 31, ALVA, FL, 33920
Mail Address: 18200 STATE RD. 31, ALVA, FL, 33920
ZIP code: 33920
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGLETARY RICHARD S Director 18200 STATE RD. 31, ALVA, FL, 33920
SINGLETARY HEIDI L Director 18200 STATE RD. 31, ALVA, FL, 33920
SINGLETARY RICHARD S Agent 18200 STATE RD. 31, ALVA, FL, 33920

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1999-03-02 18200 STATE RD. 31, ALVA, FL 33920 -
CHANGE OF MAILING ADDRESS 1999-03-02 18200 STATE RD. 31, ALVA, FL 33920 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-02 18200 STATE RD. 31, ALVA, FL 33920 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8074627100 2020-04-15 0455 PPP 18200 STATE ROAD 31, ALVA, FL, 33920-3033
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23400
Loan Approval Amount (current) 23400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16930
Servicing Lender Name First Bank
Servicing Lender Address 300 E Sugarland Hwy, CLEWISTON, FL, 33440-3124
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALVA, LEE, FL, 33920-3033
Project Congressional District FL-17
Number of Employees 5
NAICS code 111219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16930
Originating Lender Name First Bank
Originating Lender Address CLEWISTON, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23548.25
Forgiveness Paid Date 2021-02-16
1231678506 2021-02-18 0455 PPS 18200 State Road 31, Alva, FL, 33920-3033
Loan Status Date 2022-03-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27047.82
Loan Approval Amount (current) 27047.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16930
Servicing Lender Name First Bank
Servicing Lender Address 300 E Sugarland Hwy, CLEWISTON, FL, 33440-3124
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Alva, LEE, FL, 33920-3033
Project Congressional District FL-17
Number of Employees 6
NAICS code 111219
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16930
Originating Lender Name First Bank
Originating Lender Address CLEWISTON, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 27335.58
Forgiveness Paid Date 2022-03-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State