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 |
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 |
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. | - |
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