Search icon

BISCAYNE BAY REAL ESTATE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: BISCAYNE BAY REAL ESTATE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BISCAYNE BAY REAL ESTATE COMPANY, 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: 24 Apr 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Sep 1996 (29 years ago)
Document Number: M50986
FEI/EIN Number 592821320

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

Address: 13538 Artisan Circle, Palm Beach Gardens, FL, 33418, US
Mail Address: 13538 Artisan Circle, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CHARLES A President 13538 Artisan Circle, Palm Beach Gardens, FL, 33418
BEZOLD RICHARD M Agent ACKERMAN, LLP, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 13538 Artisan Circle, Palm Beach Gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2023-01-24 13538 Artisan Circle, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-10 ACKERMAN, LLP, Three Brickell City Centre, 98 Southeast Seventh Street, MIAMI, FL 33131 -
REINSTATEMENT 1996-09-12 - -
REGISTERED AGENT NAME CHANGED 1996-09-12 BEZOLD, RICHARD M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1990-05-24 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
AMENDMENT 1987-11-18 - -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State