Search icon

BAY ROAD ENTERPRISES INC.

Company Details

Entity Name: BAY ROAD ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Mar 1989 (36 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: K75849
FEI/EIN Number 59-2939487
Address: 617 BLANDING BOULEVARD, ORANGE PARK, FL 32073
Mail Address: 617 BLANDING BOULEVARD, ORANGE PARK, FL 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
TONKIN, III, HENRY M. Agent C/O ORANGE PARK ORTHOTICS & PROSTHETICS, 617 BLANDING BOULEVARD, ORANGE PARK, FL 32073

President

Name Role Address
TONKIN, HENRY MIII President 617 BLANDING BOULEVARD, ORANGE PARK, FL 32073

Secretary

Name Role Address
TONKIN, HENRY MIII Secretary 617 BLANDING BOULEVARD, ORANGE PARK, FL 32073

Treasurer

Name Role Address
TONKIN, HENRY MIII Treasurer 617 BLANDING BOULEVARD, ORANGE PARK, FL 32073

Vice President

Name Role Address
TONKIN, HENRY MIV Vice President 617 BLANDING BOULEVARD, ORANGE PARK, FL 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2005-04-11 TONKIN, III, HENRY M. No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-11 C/O ORANGE PARK ORTHOTICS & PROSTHETICS, 617 BLANDING BOULEVARD, ORANGE PARK, FL 32073 No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-20 617 BLANDING BOULEVARD, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2000-04-20 617 BLANDING BOULEVARD, ORANGE PARK, FL 32073 No data

Documents

Name Date
ADDRESS CHANGE 2011-06-13
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-03-23
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-02-24
ANNUAL REPORT 2001-02-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State