Search icon

DESTIN BAIT COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: DESTIN BAIT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESTIN BAIT COMPANY, 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: 05 Dec 1980 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 1988 (36 years ago)
Document Number: F08640
FEI/EIN Number 590737764

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

Address: 9 CALHOUN AVENUE, DESTIN, FL, 32541
Mail Address: 777 SPRING LAKE DRIVE, DESTIN, FL, 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESTIN DEWEY E President 777 SPRING LAKE DRIVE, DESTIN,, FL, 32541
Destin Nina Vice President 610 Beach Drive, DESTIN,, FL, 32541
Destin Rebecca L Secretary 777 Spring Lake Drive, Destin, FL, 32541
DESTIN Rebecca L Agent 777 SPRING LAKE DRIVE, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-15 DESTIN, Rebecca L -
CHANGE OF MAILING ADDRESS 2009-04-28 9 CALHOUN AVENUE, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-09 777 SPRING LAKE DRIVE, DESTIN, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-09 9 CALHOUN AVENUE, DESTIN, FL 32541 -
REINSTATEMENT 1988-12-14 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REINSTATEMENT 1984-02-21 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-02-06
AMENDED ANNUAL REPORT 2015-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State