Search icon

BAYVIEW PROPERTY MANAGEMENT II CORP. - Florida Company Profile

Company Details

Entity Name: BAYVIEW PROPERTY MANAGEMENT II CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYVIEW PROPERTY MANAGEMENT II CORP. 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: 20 Dec 1989 (35 years ago)
Date of dissolution: 09 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2017 (8 years ago)
Document Number: L38450
FEI/EIN Number 650164005

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

Address: 6017 PINE RIDGE RD 241, NAPLES, FL, 34119
Mail Address: 6017 PINE RIDGE RD 241, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT RUSSELL President 6017 PINE RIDGE RD 241, NAPLES, FL, 34119
WRIGHT RUSSELL Director 6017 PINE RIDGE RD 241, NAPLES, FL, 34119
WRIGHT RUSSELL Agent 6017 PINE RIDGE RD 241, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-09 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-02 6017 PINE RIDGE RD 241, NAPLES, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 6017 PINE RIDGE RD 241, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2009-04-13 6017 PINE RIDGE RD 241, NAPLES, FL 34119 -
REINSTATEMENT 2004-05-06 - -
NAME CHANGE AMENDMENT 2004-05-06 BAYVIEW PROPERTY MANAGEMENT II CORP. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000217952 LAPSED 2016-CA-1786 COLLIER COUNTY CIRCUIT 2017-03-08 2022-04-19 $28,498.61 UNIVERSAL PROP. & CAS. INS. CO. C/O YATES AND SCHILLER, 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434

Documents

Name Date
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State