Search icon

BAY COLONY HOMES, INC. - Florida Company Profile

Company Details

Entity Name: BAY COLONY HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY COLONY HOMES, 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: 17 Mar 1982 (43 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: F71350
FEI/EIN Number 650102062

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

Address: 1001 BRICKELL BAY DRIVE, STE 3112, MIAMI, FL, 33131, US
Mail Address: 1001 BRICKELL BAY DRIVE, STE 3112, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEDRATT DENA Assistant Secretary 1001 BRICKELL BAY DRIVE, STE 3112, MIAMI, FL, 33131
KEHRMANN, MARLIESE President 1001 BRICKELL BAY DRIVE, STE 3112, MIAMI, FL, 33131
PERLMAN GEORGE D Agent 1001 BRICKELL BAY DRIVE, STE 3112, MIAMI, FL, 33131
KEHRMANN, MARLIESE Secretary 1001 BRICKELL BAY DRIVE, STE 3112, MIAMI, FL, 33131
KEHRMANN, MARLIESE Treasurer 1001 BRICKELL BAY DRIVE, STE 3112, MIAMI, FL, 33131
KEHRMANN, MARLIESE Director 1001 BRICKELL BAY DRIVE, STE 3112, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-06-12 - -
REGISTERED AGENT ADDRESS CHANGED 2006-06-12 1001 BRICKELL BAY DRIVE, STE 3112, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2006-06-12 1001 BRICKELL BAY DRIVE, STE 3112, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2006-06-12 1001 BRICKELL BAY DRIVE, STE 3112, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2002-05-06 PERLMAN, GEORGE DP.A. -
REINSTATEMENT 1991-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
NAME CHANGE AMENDMENT 1989-05-10 BAY COLONY HOMES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000241122 ACTIVE 1000000141610 DADE 2009-10-13 2030-02-16 $ 2,255.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-04-27
REINSTATEMENT 2006-06-12
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-18

Date of last update: 01 May 2025

Sources: Florida Department of State