Search icon

BAYWOOD CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: BAYWOOD CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYWOOD CONSTRUCTION, 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: 12 Dec 1978 (46 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: 597975
FEI/EIN Number 591893560

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

Address: 3515 DEL PRADO BLVD #107, CAPE CORAL, FL, 33904
Mail Address: 3515 DEL PRADO BLVD #107, CAPE CORAL, FL, 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEVITO MICHAEL J Director 3515 DEL PRADO BLVD #107, CAPE CORAL, FL, 33904
DEVITO MICHAEL J President 3515 DEL PRADO BLVD #107, CAPE CORAL, FL, 33904
DEVITO MICHAEL J Treasurer 3515 DEL PRADO BLVD #107, CAPE CORAL, FL, 33904
HF REGISTERED AGENTS, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-02-07 HF REGISTERED AGENTS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2013-02-07 1715 MONROE STREET, FORT MYERS, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 2009-10-30 3515 DEL PRADO BLVD #107, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2009-10-30 3515 DEL PRADO BLVD #107, CAPE CORAL, FL 33904 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000271162 LAPSED 13 CA 2473 LEE COUNTY 2014-03-06 2019-03-12 $128,464.25 MID CONTINENT CASUALTY CO. C/O YATES AND SCHILLER P.A., 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434

Documents

Name Date
ANNUAL REPORT 2014-02-10
Reg. Agent Change 2013-02-07
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-04-04
Off/Dir Resignation 2010-11-01
ANNUAL REPORT 2010-02-02
Reg. Agent Change 2009-10-30
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State