Search icon

BAY HOUSE INNS, INC. - Florida Company Profile

Company Details

Entity Name: BAY HOUSE INNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY HOUSE INNS, 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: 08 Feb 1988 (37 years ago)
Date of dissolution: 29 Jan 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 29 Jan 1992 (33 years ago)
Document Number: K14999
FEI/EIN Number 592870144

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

Address: 910 E. MEMORIAL BLVD., LAKELAND, FL, 33801
Mail Address: 910 E. MEMORIAL BLVD., LAKELAND, FL, 33801
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAIR, JOSEPH President 25 MCKINLEY AVE, VALHALLA, NY
HAIR, JOSEPH Director 25 MCKINLEY AVE, VALHALLA, NY
THERIO, FRANK Vice President 88 GRISTMILL LANE, PAWLING, NY
KIPLINGER, TED Executive Vice President 910 E. MEMORIAL BLVD., LAKELAND, FL
KIPLINGER, TED Director 910 E. MEMORIAL BLVD., LAKELAND, FL
SICONOLFI, ARMOND Secretary 51 N. CHATSWORTH AVE, LARCHMONT, NY
CALI, SAM Vice President 81 UPPERSADDLE RIVER RD, MONTVALE, NJ
CALI, SAM Treasurer 81 UPPERSADDLE RIVER RD, MONTVALE, NJ
CALI, SAM Director 81 UPPERSADDLE RIVER RD, MONTVALE, NJ
SIVYER, NEAL A. ESQ. Agent 501 E KENNEDY BLVD, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 1992-01-29 - -
REGISTERED AGENT NAME CHANGED 1990-09-26 SIVYER, NEAL A. ESQ. -
REGISTERED AGENT ADDRESS CHANGED 1990-09-26 501 E KENNEDY BLVD, ***RESIGNED 10-18-91***, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 1989-10-12 910 E. MEMORIAL BLVD., LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 1989-10-12 910 E. MEMORIAL BLVD., LAKELAND, FL 33801 -

Date of last update: 03 Apr 2025

Sources: Florida Department of State