Search icon

BAY REALTY OF ENGLEWOOD, INC. - Florida Company Profile

Company Details

Entity Name: BAY REALTY OF ENGLEWOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY REALTY OF ENGLEWOOD, INC. 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: 12 Apr 1985 (40 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: H52050
FEI/EIN Number 592520302

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

Address: 1980 KINGS HIGHWAY, PORT CHARLOTTE, FL, 33980
Mail Address: 1980 KINGS HIGHWAY, PORT CHARLOTTE, FL, 33980
ZIP code: 33980
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEWE ROBY F President 1980 KINGS HIGHWAY, PORT CHARLOTTE, FL, 33980
GEWE ROBY F Director 1980 KINGS HIGHWAY, PORT CHARLOTTE, FL, 33980
ROBY, F. GENE Agent 1980 KINGS HIGHWAY, PORT CHARLOTTE, FL, 33980

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-23 1980 KINGS HIGHWAY, PORT CHARLOTTE, FL 33980 -
CHANGE OF MAILING ADDRESS 2002-05-23 1980 KINGS HIGHWAY, PORT CHARLOTTE, FL 33980 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-23 1980 KINGS HIGHWAY, PORT CHARLOTTE, FL 33980 -
REGISTERED AGENT NAME CHANGED 1986-07-02 ROBY, F. GENE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900025239 LAPSED 04-000651-CA 20TH JUD CIR CT/CHARLOTTE CO 2004-11-08 2009-11-24 $106401.99 SUNTRUST BANK, C/O ALBERT E. MINTER, III, VP, 1777 MAIN STREET, SARASOTA, FL 34230
J04900021262 LAPSED 2002-CA-017407 NC 12TH JUD CIR CT SARASOTA CO FL 2002-12-03 2009-09-30 $52705.49 MICHAEL AND ELIZABETH BLAHNIK, P.O. BOX 707, BEAVERTON, OR 97075

Documents

Name Date
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State