Entity Name: | BAIN ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAIN ENTERPRISES, 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: | 03 Jul 2000 (25 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P00000065295 |
FEI/EIN Number |
593655061
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 351 DUNSTER COURT, ORANGE PARK, FL, 32073 |
Mail Address: | 351 DUNSTER COURT, ORANGE PARK, FL, 32073 |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAIN GEORGIA | President | 351 DUNSTER COURT., ORANGE PARK, FL, 32073 |
BAIN RICHARD W | Secretary | 351 DUNSTER COURT, ORANGE PARK, FL, 32073 |
BAIN RICHARD W | Treasurer | 351 DUNSTER COURT, ORANGE PARK, FL, 32073 |
HUTCHENS JAMES G | Agent | 106 CANAL BLVD., PONTE VEDRA BEACH, FL, 32082 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000128852 | OPIE'S WINGS, OYSTERS AND MORE | EXPIRED | 2009-06-29 | 2014-12-31 | - | 2141 LOCH RANE BLVD, SUITE 140, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2010-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-28 | 351 DUNSTER COURT, ORANGE PARK, FL 32073 | - |
CHANGE OF MAILING ADDRESS | 2003-01-28 | 351 DUNSTER COURT, ORANGE PARK, FL 32073 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000275383 | TERMINATED | 1000000213795 | CLAY | 2011-04-29 | 2031-05-04 | $ 13,394.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-02-16 |
REINSTATEMENT | 2010-09-28 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-03-17 |
ANNUAL REPORT | 2007-03-09 |
ANNUAL REPORT | 2006-02-15 |
ANNUAL REPORT | 2005-01-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State