Entity Name: | GREAT BAY HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 31 Mar 2003 (22 years ago) |
Branch of: | GREAT BAY HOMES, INC., NEW YORK (Company Number 2769419) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | F03000001583 |
FEI/EIN Number |
020626043
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1946 SW BILTMORE STREET, PORT ST. LUCIE, FL, 34984 |
Mail Address: | 1946 SW BILTMORE STREET, PORT ST. LUCIE, FL, 34984 |
ZIP code: | 34984 |
County: | St. Lucie |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
O'CONNOR THOMAS M | Chairman | 11 BAYVIEW AVENUE, NORTHPORT, NY, 11768 |
O'CONNOR THOMAS M | Secretary | 11 BAYVIEW AVENUE, NORTHPORT, NY, 11768 |
O'CONNOR THOMAS M | Treasurer | 11 BAYVIEW AVENUE, NORTHPORT, NY, 11768 |
MARTIN DAVID | Vice Chairman | 11 BAYVIEW AVENUE, NORTHPORT, NY, 11768 |
MARTIN DAVID | President | 11 BAYVIEW AVENUE, NORTHPORT, NY, 11768 |
TASSA JOSEPH | Secretary | 11 BAYVIEW AVENUE, NORTHPORT, NY, 11768 |
MARTIN JOHN | Director | 1946 SW BILTMORE STREET, PORT ST. LUCIE, FL, 34984 |
BERKMAN CHRISTOPHER | Agent | 1946 SW BILTMORE STREET, PORT ST. LUCIE, FL, 34984 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-03 | 1946 SW BILTMORE STREET, PORT ST. LUCIE, FL 34984 | - |
CHANGE OF MAILING ADDRESS | 2005-01-03 | 1946 SW BILTMORE STREET, PORT ST. LUCIE, FL 34984 | - |
CANCEL ADM DISS/REV | 2004-10-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900014740 | LAPSED | 562006CA000023 | CIR CRT OF ST LUCIE CTY | 2007-02-22 | 2012-09-27 | $18641.70 | M. DAUGHERTY PLASTERING, INC., 2105 WINDING CREEK LANE, FORT PIERCE, FL 34981 |
J07900004165 | LAPSED | CA 06-0870 MB | PALM BEACH CTY CIR CIV | 2006-08-09 | 2012-03-19 | $16803.11 | GOLDMARK HOLDINGS,INC.FKA CONSTRUCTION SERVICES AND, CONSULTANTS, INC., 2201 WEST ATLANTIC AVE, DELRAY BEACH, FL 33445 |
Name | Date |
---|---|
Off/Dir Resignation | 2006-10-17 |
Reg. Agent Resignation | 2006-10-17 |
ANNUAL REPORT | 2005-01-03 |
REINSTATEMENT | 2004-10-11 |
Foreign Profit | 2003-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State