Search icon

BAY BUDGET CORPORATION - Florida Company Profile

Company Details

Entity Name: BAY BUDGET CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY BUDGET CORPORATION 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: 11 Feb 1983 (42 years ago)
Date of dissolution: 09 Jan 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2001 (24 years ago)
Document Number: G23610
FEI/EIN Number 592332177

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

Address: 115 SO DALE MABRY, TAMPA, FL, 33609
Mail Address: 115 SO DALE MABRY, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'NEIL MICHAEL L. Director 115 SOUTH DALE MABRY HIGHWAY, TAMPA, FL
O'NEIL MICHALE L. Agent 115 SOUTH DALE MABRY HIGHWAY, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-24 115 SO DALE MABRY, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 1999-03-24 115 SO DALE MABRY, TAMPA, FL 33609 -
REINSTATEMENT 1995-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 1994-08-19 115 SOUTH DALE MABRY HIGHWAY, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 1994-08-19 O'NEIL, MICHALE L. -

Documents

Name Date
Voluntary Dissolution 2001-01-09
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-03-24
ANNUAL REPORT 1998-08-26
ANNUAL REPORT 1997-06-18
ANNUAL REPORT 1996-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State