Search icon

BAIN ENTERPRISES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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