Search icon

BAY WEST GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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