Search icon

BAYLESS INSURANCE AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: BAYLESS INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYLESS INSURANCE AGENCY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jan 1964 (61 years ago)
Date of dissolution: 08 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2019 (6 years ago)
Document Number: 277347
FEI/EIN Number 591051355

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

Address: 32313 Broadway Street, SEBRING, FL, 33870, US
Mail Address: P.O. Box 7788, SEBRING, FL, 33872, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE ERIC K President 3013 ROYAL OAKS CT, SEBRING, FL, 33875
MOORE ERIC K Vice President 3013 ROYAL OAKS CT, SEBRING, FL, 33875
MOORE ERIC K Secretary 3013 ROYAL OAKS CT, SEBRING, FL, 33875
MOORE ERIC K Treasurer 3013 ROYAL OAKS CT, SEBRING, FL, 33875
MOORE, ERIC K. Agent 32313 Broadway Street, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-05 32313 Broadway Street, SEBRING, FL 33870 -
CHANGE OF MAILING ADDRESS 2018-04-05 32313 Broadway Street, SEBRING, FL 33870 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 32313 Broadway Street, SEBRING, FL 33870 -
REGISTERED AGENT NAME CHANGED 1990-02-12 MOORE, ERIC K. -

Court Cases

Title Case Number Docket Date Status
Marsha Durrua, Appellant(s) v. HCBOCC, ACE USA, Bayless Insurance Agency, Inc. and Travelers Insurance, Appellee(s). 1D2023-1561 2023-06-28 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
88-002361JPM

Parties

Name Marsha Durrua
Role Appellant
Status Active
Representations Pat T. DiCesare, Thomas Warren Sculco, Shannon McLin
Name HCBOCC
Role Appellee
Status Active
Representations David K. Beach
Name ACE USA COMPANY, INC.
Role Appellee
Status Active
Representations David K. Beach
Name BAYLESS INSURANCE AGENCY, INC.
Role Appellee
Status Active
Representations Barbi L Feldman, Steven Hartnell Preston, Philip Manuel Berberian
Name Travelers Insurance
Role Appellee
Status Active
Representations Barbi L Feldman
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name JOHN P. MONEYHAM, INC.
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-15
Type Response
Subtype Response
Description Response to Motion For Attorney's Fees
On Behalf Of Bayless Insurance Agency, Inc.
Docket Date 2024-11-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-31
Type Disposition by PCA
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-10-07
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-10-07
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Order on Motion For Continuation of Oral Argument
View View File
Docket Date 2024-10-07
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Marsha Durrua
Docket Date 2024-09-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bayless Insurance Agency, Inc.
Docket Date 2024-09-06
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-02-02
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Marsha Durrua
View View File
Docket Date 2024-02-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Marsha Durrua
Docket Date 2024-02-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Marsha Durrua
Docket Date 2024-01-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Bayless Insurance Agency, Inc.
View View File
Docket Date 2023-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Bayless Insurance Agency, Inc.
Docket Date 2023-11-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Marsha Durrua
View View File
Docket Date 2023-10-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Second Motion for Extension of Time to Serve Initial Brief
On Behalf Of Marsha Durrua
Docket Date 2023-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bayless Insurance Agency, Inc.
Docket Date 2023-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-09-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Marsha Durrua
Docket Date 2023-08-15
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 503 pages
Docket Date 2023-07-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Marsha Durrua
Docket Date 2023-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-06-28
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2023-06-28
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2023-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Marsha Durrua
Docket Date 2024-10-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File

Documents

Name Date
Voluntary Dissolution 2019-03-08
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State