Search icon

BAYBROOK PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: BAYBROOK PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYBROOK PROPERTIES, 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: 29 Sep 1986 (39 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: J35555
FEI/EIN Number 592733867

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

Address: 4100 NEWPORT PLACE, SUITE 800, NEWPORT BEACH, CA, 92660, US
Mail Address: 4100 NEWPORT PLACE, SUITE 800, NEWPORT BEACH, CA, 92660, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAY JOHN H President 400 N. ASHLEY DRIVE, SUITE 3010, TAMPA, FL, 33602
BRAY JOHN H Director 400 N. ASHLEY DRIVE, SUITE 3010, TAMPA, FL, 33602
BRAY MATTHEW J Vice President 400 N. ASHLEY DRIVE, SUITE 3010, TAMPA, FL, 33602
BRAY MATTHEW J President 400 N. ASHLEY DRIVE, SUITE 3010, TAMPA, FL, 33602
BRAY MATTHEW J Secretary 400 N. ASHLEY DRIVE, SUITE 3010, TAMPA, FL, 33602
BRAY MATTHEW J Treasurer 400 N. ASHLEY DRIVE, SUITE 3010, TAMPA, FL, 33602
SCHAFER JOHN H Vice President 4100 NEWPORT PLACE STE 800, NEWPORT BEACH, CA, 92660
TROUTMAN JOHN C Vice President 4100 NEWPORT PLACE, STE 800, NEWPORT BEACH, CA, 92660
TROUTMAN JOHN C Assistant Secretary 4100 NEWPORT PLACE, STE 800, NEWPORT BEACH, CA, 92660
LEMONS DAWN M AVAS 400 N. ASHLEY DRIVE, SUITE 3010, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-27 LEMONS, DAWN -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 400 N ASHLEY DR., SUITE 3010, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-15 4100 NEWPORT PLACE, SUITE 800, NEWPORT BEACH, CA 92660 -
CHANGE OF MAILING ADDRESS 2007-02-15 4100 NEWPORT PLACE, SUITE 800, NEWPORT BEACH, CA 92660 -

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State