Search icon

BAYGALL, INC. - Florida Company Profile

Company Details

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

BAYGALL, 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: 09 Jan 1981 (44 years ago)
Document Number: F14256
FEI/EIN Number 592224865

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

Address: 1821 WEST JEFFERSON STREET, %S. CRAIG MCMILLAN, QUINCY, FL, 32351, US
Mail Address: P O BOX 428, QUINCY, FL, 32353-0428, US
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMILLAN S. CRAIG President 1821 W. JEFFERSON ST, QUINCY, FL, 32351
MCMILLAN S. CRAIG Agent 1821 W. JEFFERSON ST, QUINCY, FL, 32351

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-24 1821 WEST JEFFERSON STREET, %S. CRAIG MCMILLAN, QUINCY, FL 32351 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-07 1821 WEST JEFFERSON STREET, %S. CRAIG MCMILLAN, QUINCY, FL 32351 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-05 1821 W. JEFFERSON ST, QUINCY, FL 32351 -
REGISTERED AGENT NAME CHANGED 2005-01-10 MCMILLAN, S. CRAIG -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State