Search icon

BAY AUTO RECOVERY, INC.

Company Details

Entity Name: BAY AUTO RECOVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Nov 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2013 (12 years ago)
Document Number: P99000104509
FEI/EIN Number 593611166
Address: 1206 BOB LITTLE ROAD, PANAMA CITY, FL, 32404, US
Mail Address: 1206 BOB LITTLE ROAD, PANAMA CITY, FL, 32404, US
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
BODIFORD KAITLIN Agent 1206 BOB LITTLE ROAD, PANAMA CITY, FL, 32404

Manager

Name Role Address
Bodiford Kaitlin Manager 1206 BOB LITTLE ROAD, PANAMA CITY, FL, 32404

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-05 BODIFORD, KAITLIN No data
REINSTATEMENT 2013-03-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF MAILING ADDRESS 2010-02-17 1206 BOB LITTLE ROAD, PANAMA CITY, FL 32404 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-17 1206 BOB LITTLE ROAD, PANAMA CITY, FL 32404 No data
CANCEL ADM DISS/REV 2010-02-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 1206 BOB LITTLE ROAD, PANAMA CITY, FL 32404 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000219958 LAPSED 09-6125 CA BAY CIRCUIT 2017-03-28 2022-04-21 $91,465.39 CENTENNIAL BANK, 2400 AUGUSTA DRIVE, SUITE 212, HOUSTON, TEXAS 77057

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-05
AMENDED ANNUAL REPORT 2024-06-11
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2022-01-03
AMENDED ANNUAL REPORT 2021-06-17
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6788737210 2020-04-28 0491 PPP 1206 BOB LITTLE RD, PANAMA CITY, FL, 32404
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27485
Loan Approval Amount (current) 27485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32404-0900
Project Congressional District FL-02
Number of Employees 5
NAICS code 488410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27749.92
Forgiveness Paid Date 2021-04-13
8907168803 2021-04-23 0491 PPS 1206 Bob Little Rd, Panama City, FL, 32404-5803
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27485
Loan Approval Amount (current) 27485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32404-5803
Project Congressional District FL-02
Number of Employees 5
NAICS code 488410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27639.98
Forgiveness Paid Date 2021-11-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State