Search icon

BAY AREA REAL ESTATE AND RENTALS, INC. - Florida Company Profile

Company Details

Entity Name: BAY AREA REAL ESTATE AND RENTALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY AREA REAL ESTATE AND RENTALS, 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: 22 Jul 1997 (28 years ago)
Document Number: P97000063416
FEI/EIN Number 593458629

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

Address: 14502 N. Dale Mabry Hwy, Suite 200, TAMPA, FL, 33618, US
Mail Address: P.O. Box 3525, Apollo Beach, FL, 33572, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMONE JOHN V Director 14502 N. Dale Mabry Hwy, TAMPA, FL, 33618
SIMONE JOHN V President 14502 N. Dale Mabry Hwy, TAMPA, FL, 33618
SIMONE JOHN V Agent 14502 N. Dale Mabry Hwy, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-06 14502 N. Dale Mabry Hwy, Suite 200, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2024-06-06 14502 N. Dale Mabry Hwy, Suite 200, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2022-01-03 14502 N. Dale Mabry Hwy, Suite 200, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 1998-01-28 SIMONE, JOHN V -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-06
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8576077101 2020-04-15 0455 PPP 13312 N 56TH ST, TEMPLE TERRACE, FL, 33617-1150
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21900
Loan Approval Amount (current) 21900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address TEMPLE TERRACE, HILLSBOROUGH, FL, 33617-1150
Project Congressional District FL-15
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22174.97
Forgiveness Paid Date 2021-07-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State