Entity Name: | THE CLYDE BAY COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE CLYDE BAY COMPANY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Mar 1986 (39 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 05 Sep 1989 (36 years ago) |
Document Number: | J03665 |
FEI/EIN Number |
392210260
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1962 Union St., San Francisco, CA, 94123, US |
Mail Address: | P O BOX 471375, SAN FRANCISCO, CA, 94147, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUGHES I G | President | 1962 Union St., San Francisco, CA, 94123 |
SMOLAR ALAN M | Agent | 10705 CARROLLWOOD DRIVE, TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-04-03 | 1962 Union St., San Francisco, CA 94123 | - |
CHANGE OF MAILING ADDRESS | 2011-04-25 | 1962 Union St., San Francisco, CA 94123 | - |
REGISTERED AGENT NAME CHANGED | 1999-07-08 | SMOLAR, ALAN M | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-07-08 | 10705 CARROLLWOOD DRIVE, TAMPA, FL 33618 | - |
NAME CHANGE AMENDMENT | 1989-09-05 | THE CLYDE BAY COMPANY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State