Search icon

BAYLEY REPORTING, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BAYLEY REPORTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYLEY REPORTING, 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: 17 Oct 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2016 (8 years ago)
Document Number: S09961
FEI/EIN Number 593035544

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

Address: 12945 SEMINOLE BLVD, BLDG 1, STES 13-14, SEMINOLE, FL, 33778-2201, US
Mail Address: 422 Sweetspire Ln, Johns Island, SC, 29455, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BAYLEY REPORTING, INC., NEW YORK 2046982 NEW YORK

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1M7D4 Active Non-Manufacturer 1999-10-27 2024-01-19 2029-01-19 2025-01-16

Contact Information

POC W. BRETT BAYLEY
Phone +1 727-585-0600
Fax +1 727-585-0300
Address 12945 SEMINOLE BLVD, LARGO, FL, 33778 2319, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Key Officers & Management

Name Role Address
BAYLEY W. BRETT Director 13190 -92ND AVE N., SEMINOLE, FL, 33776
BAYLEY W. BRETT President 13190 -92ND AVE N., SEMINOLE, FL, 33776
BAYLEY W. BRETT Assistant Secretary 13190 -92ND AVE N., SEMINOLE, FL, 33776
ENSOR KAREN B Director 422 Sweetspire Ln, Johns Island, SC, 29455
ENSOR KAREN B Vice President 422 Sweetspire Ln, Johns Island, SC, 29455
ENSOR KAREN B Secretary 422 Sweetspire Ln, Johns Island, SC, 29455
ENSOR KAREN B Treasurer 422 Sweetspire Ln, Johns Island, SC, 29455
BAYLEY W. BRETT Agent C/O BAYLEY REPORTING, INC., SEMINOLE, FL, 337782201

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-11 12945 SEMINOLE BLVD, BLDG 1, STES 13-14, SEMINOLE, FL 33778-2201 -
REINSTATEMENT 2016-10-26 - -
REGISTERED AGENT NAME CHANGED 2016-10-26 BAYLEY, W. BRETT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-06 C/O BAYLEY REPORTING, INC., 12945 SEMINOLE BLVD., STES. 13-14, SEMINOLE, FL 33778-2201 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-06 12945 SEMINOLE BLVD, BLDG 1, STES 13-14, SEMINOLE, FL 33778-2201 -
AMENDMENT 1995-08-01 - -
REINSTATEMENT 1994-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-24
REINSTATEMENT 2016-10-26
ANNUAL REPORT 2015-02-18

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
BPA CALL AWARD 1605C124F00066 2024-09-30 2025-09-29 2029-09-29
Unique Award Key CONT_AWD_1605C124F00066_1605_1605C124A0002_1605
Awarding Agency Department of Labor
Link View Page

Award Amounts

Obligated Amount 300000.00
Current Award Amount 300000.00
Potential Award Amount 1500000.00

Description

Title WESTERN REGIONS, THE ENTIRE STATES OF ALASKA, ARIZONA, CALIFORNIA, COLORADO, IDAHO, MONTANA, NORTH DAKOTA, NEBRASKA, NEVADA, NEW MEXICO, OREGON, SOUTH DAKOTA, UTAH, WASHINGTON, AND WYOMING. COURT REPORTING, TRANSCRIPTION, AND STENOGRAPHY SERVICES TO
NAICS Code 561492: COURT REPORTING AND STENOTYPE SERVICES
Product and Service Codes R606: SUPPORT- ADMINISTRATIVE: COURT REPORTING

Recipient Details

Recipient BAYLEY REPORTING INC
UEI DWPKGVNC6NA6
Recipient Address UNITED STATES, 12945 SEMINOLE BLVD, BLDG 1, LARGO, PINELLAS, FLORIDA, 337782319
BPA CALL AWARD 1605C124F00025 2024-06-29 2024-10-28 2024-10-28
Unique Award Key CONT_AWD_1605C124F00025_1605_1605C124A0002_1605
Awarding Agency Department of Labor
Link View Page

Award Amounts

Obligated Amount 10000.00
Current Award Amount 10000.00
Potential Award Amount 10000.00

Description

Title TASK ORDER FOR SOUTHERN REGION- TASK ORDER FOR SOUTHERN REGION (INCLUDING THE ENTIRE STATES OF ALABAMA, ARKANSAS, FLORIDA, GEORGIA, KANSAS, LOUISIANA, MISSISSIPPI, OKLAHOMA, AND TEXAS). COURT REPORTING, TRANSCRIPTION, AND STENOGRAPHY SERVICES TO SUPP
NAICS Code 561492: COURT REPORTING AND STENOTYPE SERVICES
Product and Service Codes R606: SUPPORT- ADMINISTRATIVE: COURT REPORTING

Recipient Details

Recipient BAYLEY REPORTING INC
UEI DWPKGVNC6NA6
Recipient Address UNITED STATES, 12945 SEMINOLE BLVD, BLDG 1, LARGO, PINELLAS, FLORIDA, 337782319
BPA CALL AWARD 1605C124F00018 2024-05-06 2024-11-05 2024-11-05
Unique Award Key CONT_AWD_1605C124F00018_1605_1605C124A0002_1605
Awarding Agency Department of Labor
Link View Page

Award Amounts

Obligated Amount 10000.00
Current Award Amount 15000.00
Potential Award Amount 15000.00

Description

Title BRIDGE BPA CALL - WESTERN REGION (INCLUDING THE ENTIRE STATES OF ALASKA, ARIZONA, CALIFORNIA, COLORADO, HAWAII, IDAHO, MONTANA, NORTH DAKOTA, NEBRASKA, NEVADA, NEW MEXICO, OREGON, SOUTH DAKOTA, UTAH, WASHINGTON, AND WYOMING) COURT REPORTING, TRANSCRI
NAICS Code 561492: COURT REPORTING AND STENOTYPE SERVICES
Product and Service Codes R606: SUPPORT- ADMINISTRATIVE: COURT REPORTING

Recipient Details

Recipient BAYLEY REPORTING INC
UEI DWPKGVNC6NA6
Recipient Address UNITED STATES, 12945 SEMINOLE BLVD, BLDG 1, LARGO, PINELLAS, FLORIDA, 337782319
BPA CALL AWARD 1605C124F00009 2024-03-29 2025-03-28 2029-03-28
Unique Award Key CONT_AWD_1605C124F00009_1605_1605C124A0002_1605
Awarding Agency Department of Labor
Link View Page

Award Amounts

Obligated Amount 295000.00
Current Award Amount 295000.00
Potential Award Amount 1430555.80

Description

Title THE PURPOSE OF THIS MODIFICATION IS TO INCREASE AND FULLY FUND CLIN 0001. MULTIPLE AWARD BPA FOR COURT REPORTING, TRANSCRIPTION AND STENOGRAPHY SERVICES FOR THE EASTERN REGION.
NAICS Code 561492: COURT REPORTING AND STENOTYPE SERVICES
Product and Service Codes R606: SUPPORT- ADMINISTRATIVE: COURT REPORTING

Recipient Details

Recipient BAYLEY REPORTING INC
UEI DWPKGVNC6NA6
Recipient Address UNITED STATES, 12945 SEMINOLE BLVD, BLDG 1, LARGO, PINELLAS, FLORIDA, 337782319
- IDV 1605C124A0002 2023-12-04 - -
Unique Award Key CONT_IDV_1605C124A0002_1605
Awarding Agency Department of Labor
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 6220979.89

Description

Title MULTIPLE AWARD BPA FOR COURT REPORTING, TRANSCRIPTION AND STENOGRAPHY SERVICES
NAICS Code 561492: COURT REPORTING AND STENOTYPE SERVICES
Product and Service Codes R606: SUPPORT- ADMINISTRATIVE: COURT REPORTING

Recipient Details

Recipient BAYLEY REPORTING INC
UEI DWPKGVNC6NA6
Recipient Address UNITED STATES, 12945 SEMINOLE BLVD, BLDG 1, LARGO, PINELLAS, FLORIDA, 337782319
PO AWARD DOLB129633078 2012-09-28 2012-10-19 2012-10-19
Unique Award Key CONT_AWD_DOLB129633078_1605_-NONE-_-NONE-
Awarding Agency Department of Labor
Link View Page

Description

Title COURT REPORTING SERVICES WHILE COMPETETIVE ACTION IS BEING PROTESTED
NAICS Code 561492: COURT REPORTING AND STENOTYPE SERVICES
Product and Service Codes R606: SUPPORT- ADMINISTRATIVE: COURT REPORTING

Recipient Details

Recipient BAYLEY REPORTING INC
UEI DWPKGVNC6NA6
Legacy DUNS 009559498
Recipient Address 12945 SEMINOLE BLVD STE 1-4, LARGO, PINELLAS, FLORIDA, 33778, UNITED STATES OF AMERICA
- IDV DOC45PAPT1220014 2012-03-08 - -
Unique Award Key CONT_IDV_DOC45PAPT1220014_1344
Awarding Agency Department of Commerce
Link View Page

Description

Title IGF::OT::IGF COURT REPORTING SUPPORT SERVICES
NAICS Code 561492: COURT REPORTING AND STENOTYPE SERVICES
Product and Service Codes R606: SUPPORT- ADMINISTRATIVE: COURT REPORTING

Recipient Details

Recipient BAYLEY REPORTING INC
UEI DWPKGVNC6NA6
Legacy DUNS 009559498
Recipient Address 12945 SEMINOLE BLVD STE 1-4, LARGO, 337782201, UNITED STATES
PO AWARD DOLB129432950 2012-03-05 2012-04-02 2012-04-02
Unique Award Key CONT_AWD_DOLB129432950_1613_-NONE-_-NONE-
Awarding Agency Department of Labor
Link View Page

Description

Title COURT REPORTING SERVICES
NAICS Code 561492: COURT REPORTING AND STENOTYPE SERVICES
Product and Service Codes R606: SUPPORT- ADMINISTRATIVE: COURT REPORTING

Recipient Details

Recipient BAYLEY REPORTING INC
UEI DWPKGVNC6NA6
Legacy DUNS 009559498
Recipient Address 12945 SEMINOLE BLVD STE 1-4, LARGO, 337782201, UNITED STATES
PO AWARD DOLB119432201 2011-08-12 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_DOLB119432201_1605_-NONE-_-NONE-
Awarding Agency Department of Labor
Link View Page

Description

Title COURT REPORTING
NAICS Code 561492: COURT REPORTING AND STENOTYPE SERVICES
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient BAYLEY REPORTING INC
UEI DWPKGVNC6NA6
Legacy DUNS 009559498
Recipient Address 12600 SEMINOLE BLVD STE B2, LARGO, PINELLAS, FLORIDA, 33778, UNITED STATES OF AMERICA
PO AWARD DOLB109431352 2010-09-30 2010-12-15 2010-12-15
Unique Award Key CONT_AWD_DOLB109431352_1613_-NONE-_-NONE-
Awarding Agency Department of Labor
Link View Page

Description

Title COURT REPORTING SERVICES
NAICS Code 561492: COURT REPORTING AND STENOTYPE SERVICES
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient BAYLEY REPORTING INC
UEI DWPKGVNC6NA6
Legacy DUNS 009559498
Recipient Address 12600 SEMINOLE BLVD STE B2, LARGO, 337782201, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5600137103 2020-04-13 0455 PPP 12945 SEMINOLE BLVD, LARGO, FL, 33778-2312
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63600
Loan Approval Amount (current) 63600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LARGO, PINELLAS, FL, 33778-2312
Project Congressional District FL-13
Number of Employees 6
NAICS code 561492
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64055.8
Forgiveness Paid Date 2021-01-07
4084708505 2021-02-25 0455 PPS 12945 Seminole Blvd. Building 1 Suites 13-14, Largo, FL, 33778
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63620
Loan Approval Amount (current) 63620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33778
Project Congressional District FL-13
Number of Employees 7
NAICS code 561492
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63931.03
Forgiveness Paid Date 2021-08-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State