Search icon

BAYWINDS LEARNING CENTRE, INC. - Florida Company Profile

Company Details

Entity Name: BAYWINDS LEARNING CENTRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYWINDS LEARNING CENTRE, 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: 23 Jul 1985 (40 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: H67720
FEI/EIN Number 592573248

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

Address: 13909 N DALE MABRY HWY SUITE 201, TAMPA, FL, 33618
Mail Address: 13909 N DALE MABRY HWY SUITE 201, TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER MARTHA S President 17811 HICKORY MOSS PLACE, TAMPA, FL, 33647
MILLER MARTHA S Agent 17811 HICKORY MOSS PLACE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-30 13909 N DALE MABRY HWY SUITE 201, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2004-07-30 13909 N DALE MABRY HWY SUITE 201, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-24 17811 HICKORY MOSS PLACE, TAMPA, FL 33647 -
REGISTERED AGENT NAME CHANGED 2003-01-24 MILLER, MARTHA S -
REINSTATEMENT 2001-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1997-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-08-12 - -

Documents

Name Date
ANNUAL REPORT 2005-01-03
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-12-19
ANNUAL REPORT 2000-02-16
ANNUAL REPORT 1999-02-17
ANNUAL REPORT 1998-02-04
REINSTATEMENT 1997-10-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State