Entity Name: | BAY ISLAND GROCERIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAY ISLAND GROCERIES, 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: | 24 Mar 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2020 (5 years ago) |
Document Number: | K19022 |
FEI/EIN Number |
650036799
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 501 Boxwood Lane, New Symrna Beach, FL, 32168, US |
Mail Address: | 20924 Sheridan Street, Fort Lauderdale, FL, 33332-2309, US |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Summerell William R | President | 20924 Sheridan Street, Fort Lauderdale, FL, 333322309 |
Summerell William R | Secretary | 20924 Sheridan Street, Fort Lauderdale, FL, 333322309 |
WILLIAM RUSS SUMMERELL | Agent | 20924 Sheridan Street, Fort Lauderdale, FL, 333322309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-07-30 | 501 Boxwood Lane, New Symrna Beach, FL 32168 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-07-30 | 501 Boxwood Lane, New Symrna Beach, FL 32168 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-25 | 20924 Sheridan Street, R044, Fort Lauderdale, FL 33332-2309 | - |
REINSTATEMENT | 2020-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
NAME CHANGE AMENDMENT | 2019-06-27 | BAY ISLAND GROCERIES, INC. | - |
AMENDMENT | 2019-02-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-07-10 | WILLIAM RUSS SUMMERELL | - |
ARTICLES OF CORRECTION | 2004-12-17 | - | - |
AMENDMENT | 2004-11-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000128299 | TERMINATED | 1000000407544 | BROWARD | 2013-01-07 | 2033-01-16 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-19 |
REINSTATEMENT | 2020-10-08 |
Name Change | 2019-06-27 |
ANNUAL REPORT | 2019-03-06 |
Amendment | 2019-02-15 |
ANNUAL REPORT | 2018-04-13 |
AMENDED ANNUAL REPORT | 2017-07-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State