Search icon

BAYVIEW REAL ESTATE OF ST LUCIE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: BAYVIEW REAL ESTATE OF ST LUCIE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYVIEW REAL ESTATE OF ST LUCIE COUNTY, 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: 26 Jul 1989 (36 years ago)
Document Number: L04626
FEI/EIN Number 650138211

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

Address: 55 N 4th str, Cocoa Beach, FL, 32931, US
Mail Address: 55 N 4th str, Cocoa Beach, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETRILLO, THOMAS W. Agent 55 N 4th str, Cocoa Beach, FL, 32931
Thomas W Petrillo President 55 N 4th str, Cocoa Beach, FL, 32931

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-19 55 N 4th str, unit 208, Cocoa Beach, FL 32931 -
CHANGE OF MAILING ADDRESS 2016-01-19 55 N 4th str, unit 208, Cocoa Beach, FL 32931 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-19 55 N 4th str, unit 208, Cocoa Beach, FL 32931 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State