Search icon

BAY ISLAND GROCERIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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