Search icon

BAY CITY LODGE, INC. - Florida Company Profile

Company Details

Entity Name: BAY CITY LODGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY CITY LODGE, 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: 01 May 1989 (36 years ago)
Document Number: K84495
FEI/EIN Number 592948327

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

Address: 1000 BAY CITY ROAD, APALACHICOLA, FL, 32320, US
Mail Address: P. O. BOX 172, APALACHICOLA, FL, 32329, US
ZIP code: 32320
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSCONIS JIMMY G President 1000 BAY CITY ROAD, APALACHICOLA, FL, 32320
RENFRO WILLIE W Secretary 411 PLANTATION DR, PT ST JOE, FL, 32456
MOSCONIS ELLA M Treasurer 1000 BAY CITY ROAD, APALACHICOLA, FL, 32320
Mosconis Jimmy G Agent 1000 Bay City Road, Apalachicola, FL, 32320

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-01-17 Mosconis, Jimmy G -
REGISTERED AGENT ADDRESS CHANGED 2016-01-17 1000 Bay City Road, Apalachicola, FL 32320 -
CHANGE OF MAILING ADDRESS 2006-02-03 1000 BAY CITY ROAD, APALACHICOLA, FL 32320 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-20 1000 BAY CITY ROAD, APALACHICOLA, FL 32320 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State