Search icon

NORTH BAY FINANCIAL, INC. - Florida Company Profile

Company Details

Entity Name: NORTH BAY FINANCIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH BAY FINANCIAL, 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: 25 Jan 1988 (37 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: M65637
FEI/EIN Number 650223410

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

Address: 647 WEST 68TH STREET, HIALEAH, FL, 33014
Mail Address: 647 WEST 68TH STREET, HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASTROM RICHARD Agent 647 WEST 68TH STREET, HIALEAH, FL, 33014
ASTROM, RICHARD S. Director 11415 N.W. 123RD LANE, REDDICK, FL
ASTROM, PAMELA Director 11415 N.W. 123RD LANE, REDDICK, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 1994-10-13 647 WEST 68TH STREET, HIALEAH, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 1994-10-13 647 WEST 68TH STREET, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 1994-10-13 647 WEST 68TH STREET, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 1994-10-13 ASTROM, RICHARD -
REINSTATEMENT 1994-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000883937 TERMINATED 1000000379232 MANATEE 2012-10-31 2032-11-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Date of last update: 02 Apr 2025

Sources: Florida Department of State