Entity Name: | BAY WEST GROUP, 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: | 23 Jan 1995 (30 years ago) |
Date of dissolution: | 12 Sep 2016 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Sep 2016 (8 years ago) |
Document Number: | F95000000354 |
FEI/EIN Number |
351903726
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 830 Pinellas Bayway South, ST. PETERSBURG, FL, 33715, US |
Mail Address: | 830 PINELLAS BAYWAY S, TIERRA VERDE, FL, 33715 |
ZIP code: | 33715 |
County: | Pinellas |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
WALL KARL J | Chairman | 6899 Collins Ave., Miami Beach, FL, 33141 |
WALL KARL J | Director | 6899 Collins Ave., Miami Beach, FL, 33141 |
MCNALLY JOSEPH W | President | 830 PINELLAS BAYWAY S, TIERRA VERDE, FL, 33715 |
MCNALLY JOSEPH W | Treasurer | 830 PINELLAS BAYWAY S, TIERRA VERDE, FL, 33715 |
MCNALLY JOSEPH W | Director | 830 PINELLAS BAYWAY S, TIERRA VERDE, FL, 33715 |
READ WAYNE S | Vice President | 1016 34th Dr. West, Palmetto, FL, 34221 |
READ WAYNE S | Director | 1016 34th Dr. West, Palmetto, FL, 34221 |
REINKING LINDA L | Vice President | 2218 BIRCHBARK TRAIL, CLEARWATER, FL, 34623 |
REINKING LINDA L | Director | 2218 BIRCHBARK TRAIL, CLEARWATER, FL, 34623 |
BALKAN THOMAS J | Vice President | 7233 DANBURY WAY, CLEARWATER, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-09-12 | - | - |
CHANGE OF MAILING ADDRESS | 2016-09-12 | 830 Pinellas Bayway South, ST. PETERSBURG, FL 33715 | - |
REGISTERED AGENT CHANGED | 2016-09-12 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-28 | 830 Pinellas Bayway South, ST. PETERSBURG, FL 33715 | - |
NAME CHANGE AMENDMENT | 1997-10-17 | BAY WEST GROUP, INC. | - |
Name | Date |
---|---|
WITHDRAWAL | 2016-09-12 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-04-06 |
ANNUAL REPORT | 2010-04-19 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-04-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State