Search icon

INN ON THE BAYFRONT, INC. - Florida Company Profile

Company Details

Entity Name: INN ON THE BAYFRONT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INN ON THE BAYFRONT, 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: 07 Dec 1984 (40 years ago)
Date of dissolution: 26 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2024 (a year ago)
Document Number: M08722
FEI/EIN Number 592498799

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

Address: 401 S. Atlantic Avenue, Cocoa Beach, FL, 32931, US
Mail Address: 401 S. Atlantic Avenue, Cocoa Beach, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRENTNER CHARLES G President 401 S. Atlantic Avenue, Cocoa Beach, FL, 32931
GRENTNER CHARLES G Secretary 401 S. Atlantic Avenue, Cocoa Beach, FL, 32931
GRENTNER CHARLES G Director 401 S. Atlantic Avenue, Cocoa Beach, FL, 32931
GRENTNER CHARLES G Agent 401 S. Atlantic Avenue, Cocoa Beach, FL, 32931
GRENTNER CHARLES G Treasurer 401 S. Atlantic Avenue, Cocoa Beach, FL, 32931

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-26 - -
REGISTERED AGENT NAME CHANGED 2019-10-10 GRENTNER, CHARLES G -
REINSTATEMENT 2019-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-03 401 S. Atlantic Avenue, Cocoa Beach, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-03 401 S. Atlantic Avenue, Cocoa Beach, FL 32931 -
CHANGE OF MAILING ADDRESS 2016-02-03 401 S. Atlantic Avenue, Cocoa Beach, FL 32931 -
NAME CHANGE AMENDMENT 2013-07-12 INN ON THE BAYFRONT, INC. -
REINSTATEMENT 2009-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-10-10
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State