Search icon

BAY OAKS CONSTRUCTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BAY OAKS CONSTRUCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Aug 1969 (56 years ago)
Date of dissolution: 08 Mar 2024 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 08 Mar 2024 (a year ago)
Document Number: 350476
FEI/EIN Number 591269346
Address: 612 BEACHLAND BLVD., VERO BEACH, FL, 32963
Mail Address: 612 BEACHLAND BLVD., VERO BEACH, FL, 32963
ZIP code: 32963
City: Vero Beach
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARENT, MERRY Vice President 612 BEACHLAND BLVD., VERO BEACH, FL, 32963
PARENT PAUL Agent 612 BEACHLAND BLVD, VERO BEACH, FL, 32963
PARENT, PAUL X President 612 BEACHLAND BLVD., VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2001-06-15 PARENT, PAUL -
CHANGE OF PRINCIPAL ADDRESS 2000-05-24 612 BEACHLAND BLVD., VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2000-05-24 612 BEACHLAND BLVD., VERO BEACH, FL 32963 -
NAME CHANGE AMENDMENT 1987-02-24 BAY OAKS CONSTRUCTORS, INC. -
REGISTERED AGENT ADDRESS CHANGED 1985-05-23 612 BEACHLAND BLVD, VERO BEACH, FL 32963 -
NAME CHANGE AMENDMENT 1980-11-17 TREASURE COAST MILLWORK & SUPPLY, INC. -

Documents

Name Date
ANNUAL REPORT 2009-05-08
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2006-09-14
ANNUAL REPORT 2005-07-04
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2004-01-13
ANNUAL REPORT 2003-05-08
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-06-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State