Search icon

B-BAR, INC. - Florida Company Profile

Company Details

Entity Name: B-BAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B-BAR, 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: 05 Apr 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jun 2008 (17 years ago)
Document Number: P99000031023
FEI/EIN Number NOT APPLICABLE

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

Address: 1716 WEST UNIV AV, GAINESVILLE, FL, 32604
Mail Address: 4703 NW 124th Street, Gainesville, FL, 32606, US
ZIP code: 32604
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chick Jay MII President 1515 NW 29th Road, GAINESVILLE, FL, 32605
Wyrick Jacey C Vice President 2736 River Road, Ten Mile, TN, 37880
Hart Cassidy G Treasurer 380 Blue Springs Circle, Ten Mile, TN, 37880
Busch Kelly LII Secretary 4703 NW 124th Street, Gainesville, FL, 32606
Busch Kelly L Agent 4703 NW 124th Street, GAINESVILLE, FL, 32606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000076820 BALLS ACTIVE 2016-08-01 2026-12-31 - 4703 NW 124TH ST., GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-05-10 1716 WEST UNIV AV, GAINESVILLE, FL 32604 -
REGISTERED AGENT NAME CHANGED 2018-05-10 Busch, Kelly L. -
REGISTERED AGENT ADDRESS CHANGED 2018-05-10 4703 NW 124th Street, GAINESVILLE, FL 32606 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 1716 WEST UNIV AV, GAINESVILLE, FL 32604 -
REINSTATEMENT 2008-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000292551 TERMINATED 1000000711866 ALACHUA 2016-04-27 2036-05-09 $ 4,587.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J16000083067 TERMINATED 1000000701957 ALACHUA 2016-01-20 2036-01-27 $ 1,077.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J15001132550 TERMINATED 1000000701414 ALACHUA 2015-12-10 2035-12-17 $ 7,188.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J08000117292 TERMINATED 1000000075227 3759 977 2008-03-20 2028-04-09 $ 3,275.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J08000076613 TERMINATED 1000000072536 3742 1153 2008-02-14 2028-03-05 $ 1,146.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-05-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-26
AMENDED ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-06-09

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
53795.00
Total Face Value Of Loan:
53795.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53795
Current Approval Amount:
53795
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54472.96

Date of last update: 01 Jun 2025

Sources: Florida Department of State