Search icon

BAY SPRINKLER SPECIALISTS, INC. - Florida Company Profile

Company Details

Entity Name: BAY SPRINKLER SPECIALISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY SPRINKLER SPECIALISTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Jul 1989 (36 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: L06288
FEI/EIN Number 650139582

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

Address: 1542 MCKIENZIE RD, SOUTHPORT, FL, 32409, US
Mail Address: P.O. BOX 899, LYNN HAVEN, FL, 32444, US
ZIP code: 32409
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER EDWARD President 1542 MCKENIZIE RD, SOUTHPORT, FL, 32409
CARTER EDWARD Agent 1542 MCKENZIE RD, SOUTHPORT, FL, 32409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-13 1542 MCKIENZIE RD, SOUTHPORT, FL 32409 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-13 1542 MCKENZIE RD, SOUTHPORT, FL 32409 -
CHANGE OF MAILING ADDRESS 1996-08-05 1542 MCKIENZIE RD, SOUTHPORT, FL 32409 -
REGISTERED AGENT NAME CHANGED 1996-08-05 CARTER, EDWARD -

Documents

Name Date
ANNUAL REPORT 1999-04-28
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-03-25
ANNUAL REPORT 1996-08-05
ANNUAL REPORT 1995-06-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State