Entity Name: | BAY LIVING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAY LIVING, 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: | 11 Apr 1979 (46 years ago) |
Document Number: | 617095 |
FEI/EIN Number |
591915632
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18611 GERACI RD, LUTZ, FL, 33548, US |
Mail Address: | P O BOX 2086, LUTZ, FL, 33548-2086, US |
ZIP code: | 33548 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THORNBURG, EDWARD G. | President | 18611 GERACI RD, LUTZ, FL, 33548 |
THORNBURG, EDWARD G. | Secretary | 18611 GERACI RD, LUTZ, FL, 33548 |
THORNBURG, EDWARD G. | Treasurer | 18611 GERACI RD, LUTZ, FL, 33548 |
THORNBURG, EDWARD G. | Agent | 18611 GERACI RD, LUTZ, FL, 33548 |
RUSHTON MICHELE E | Director | 17921 BURNSIDE RD, LUTZ, FL, 33548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2007-07-06 | 18611 GERACI RD, LUTZ, FL 33548 | - |
CHANGE OF MAILING ADDRESS | 2007-07-06 | 18611 GERACI RD, LUTZ, FL 33548 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-06-29 | 18611 GERACI RD, LUTZ, FL 33548 | - |
REGISTERED AGENT NAME CHANGED | 1985-03-22 | THORNBURG, EDWARD G. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-05-18 |
ANNUAL REPORT | 2021-06-01 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-01-17 |
AMENDED ANNUAL REPORT | 2017-09-13 |
AMENDED ANNUAL REPORT | 2017-08-18 |
ANNUAL REPORT | 2017-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State