Search icon

BAY BREEZE FARMS, INC.

Company Details

Entity Name: BAY BREEZE FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 09 Feb 1999 (26 years ago)
Date of dissolution: 07 Mar 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Mar 2017 (8 years ago)
Document Number: F99000000755
FEI/EIN Number 593536742
Address: 201 W. CHRISTINA BLVD., SUITE 3, LAKELAND, FL, 33813, US
Mail Address: 201 W. CHRISTINA BLVD., SUITE 3, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: DELAWARE

Agent

Name Role Address
Britt Dan Agent 201 W. CHRISTINA BLVD., LAKELAND, FL, 33813

Chief Executive Officer

Name Role Address
HJERSTED LAWRENCE Chief Executive Officer 201 W. CHRISTINA BLVD., LAKELAND, FL, 33813

Director

Name Role Address
HJERSTED LAWRENCE Director 201 W. CHRISTINA BLVD., LAKELAND, FL, 33813
HJERSTED JARED Director 201 W. CHRISTINA BLVD, LAKELAND, FL, 33813
SCHREIBER ROBERT Director 201 W. CHRISTINA BLVD, LAKELAND, FL, 33813

Chief Financial Officer

Name Role Address
Britt Dan Chief Financial Officer 201 W. CHRISTINA BLVD., LAKELAND, FL, 33813

Secretary

Name Role Address
Britt Dan Secretary 201 W. CHRISTINA BLVD., LAKELAND, FL, 33813

President

Name Role Address
NETZER EVIN President 201 W. CHRISTINA BLVD, LAKELAND, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000005286 BAY BREEZE GROUP EXPIRED 2013-01-15 2018-12-31 No data 201 W. CHRISTINA BLVD, SUITE 3, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
CONVERSION 2017-03-07 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L17000051302. CONVERSION NUMBER 900000169289
REGISTERED AGENT NAME CHANGED 2017-02-16 Britt, Dan No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 201 W. CHRISTINA BLVD., SUITE 3, LAKELAND, FL 33813 No data
CHANGE OF MAILING ADDRESS 2007-04-26 201 W. CHRISTINA BLVD., SUITE 3, LAKELAND, FL 33813 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 201 W. CHRISTINA BLVD., SUITE 3, LAKELAND, FL 33813 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000360753 TERMINATED 1000000271997 POLK 2012-04-24 2032-05-02 $ 405.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State