Search icon

BAY MARINA INC - Florida Company Profile

Company Details

Entity Name: BAY MARINA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY MARINA 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: 26 Apr 1967 (58 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: 316162
FEI/EIN Number 591161357

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

Address: 15048 TAMARIND CAY COURT, UNIT 606, FT. MYERS, FL, 33908, US
Mail Address: 15048 TAMARIND CAY COURT, UNIT 606, FT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELTNER JR. JACOB G Director 14884 CRESCENT COVE, FORT MYERS, FL, 33908
KELTNER, ELAINE D. Director 15048 TAMARIND CAY COURT, #606, FT MYERS BEACH, FL, 33908
KELTNER, ELAINE D. President 15048 TAMARIND CAY COURT, #606, FT MYERS BEACH, FL, 33908
KELTNER, ELAINE D. Secretary 15048 TAMARIND CAY COURT, #606, FT MYERS BEACH, FL, 33908
KELTNER, PHILLIP Vice President 1500 MISTY PINES CIRLCE, APT. 205, NAPLES, FL, 34105
KELTNER, PHILLIP Director 1500 MISTY PINES CIRLCE, APT. 205, NAPLES, FL, 34105
KELTNER, ELAINE D. Agent 15048 TAMARIND CAY COURT, FT. MYERS, FL, 33908
KELTNER, ELAINE D. Treasurer 15048 TAMARIND CAY COURT, #606, FT MYERS BEACH, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-01-29 15048 TAMARIND CAY COURT, UNIT 606, FT. MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 1998-01-29 15048 TAMARIND CAY COURT, UNIT 606, FT. MYERS, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 1998-01-29 15048 TAMARIND CAY COURT, UNIT 606, FT. MYERS, FL 33908 -
REGISTERED AGENT NAME CHANGED 1997-07-11 KELTNER, ELAINE D. -

Documents

Name Date
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-07-11
ANNUAL REPORT 1997-01-17
ANNUAL REPORT 1996-03-26
ANNUAL REPORT 1995-01-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13452826 0418800 1973-01-08 854 RIVER POINT DRIVE, Naples, FL, 33940
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-01-08
Case Closed 1984-03-10

Violation Items

Citation ID 01008
Citaton Type Other
Standard Cited 19100178 A04
Issuance Date 1973-01-15
Abatement Due Date 1973-02-10
Current Penalty 535.0
Initial Penalty 535.0
Nr Instances 1
13452545 0418800 1972-11-13 854 RIVER POINT DRIVE, Naples, FL, 33940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-11-13
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1972-11-22
Abatement Due Date 1972-12-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1972-11-22
Abatement Due Date 1972-12-29
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1972-11-22
Abatement Due Date 1972-12-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1972-11-22
Abatement Due Date 1972-12-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100145 A01
Issuance Date 1972-11-22
Abatement Due Date 1972-12-29
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1972-11-22
Abatement Due Date 1972-12-29
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1972-11-22
Abatement Due Date 1972-12-29
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100178 A04
Issuance Date 1972-11-22
Abatement Due Date 1972-12-29
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100178 A06
Issuance Date 1972-11-22
Abatement Due Date 1972-12-29
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19030002
Issuance Date 1972-11-22
Abatement Due Date 1972-11-24
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19040002
Issuance Date 1972-11-22
Abatement Due Date 1972-11-24
Nr Instances 1

Date of last update: 01 May 2025

Sources: Florida Department of State