Search icon

BAYARD PLACE, INC. - Florida Company Profile

Company Details

Entity Name: BAYARD PLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYARD PLACE, 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: 22 Mar 1988 (37 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: M73132
FEI/EIN Number 592934825

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

Address: C/O ROBERT B. COCKAYNE, 8-39 ESTATE NAZARETH, ST. THOMAS, USVI, 00802
Mail Address: C/O ROBERT B. COCKAYNE, 8-39 ESTATE NAZARETH, ST. THOMAS, USVI, 00802
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR GLOVER Agent 1520 GOODWIN STREET, JACKSONVILLE, FL, 32204
COCKAYNE, ROBERT B. Director 8-39 ESTATE NAZARETH, ST, THOMAS, USVI
COCKAYNE, ROBERT B. President 8-39 ESTATE NAZARETH, ST, THOMAS, USVI
EAKIN, J. JEFFREY Director 937 RIVER ROAD, GATES MILLS, OH
SHIELDS, JOHN J. Director 2449 LANDON ROAD, SHAKER HEIGHTS, OH
SHIELDS, JOHN J. Secretary 2449 LANDON ROAD, SHAKER HEIGHTS, OH
SHIELDS, JOHN J. Treasurer 2449 LANDON ROAD, SHAKER HEIGHTS, OH

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-06-12 - -
REGISTERED AGENT NAME CHANGED 1996-06-12 TAYLOR, GLOVER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1992-03-17 C/O ROBERT B. COCKAYNE, 8-39 ESTATE NAZARETH, ST. THOMAS, USVI 00802 -
CHANGE OF MAILING ADDRESS 1992-03-17 C/O ROBERT B. COCKAYNE, 8-39 ESTATE NAZARETH, ST. THOMAS, USVI 00802 -

Date of last update: 01 Apr 2025

Sources: Florida Department of State