Entity Name: | BAILEYS MERCANTILE INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAILEYS MERCANTILE INTERNATIONAL, 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 Jul 2000 (25 years ago) |
Document Number: | P00000071590 |
FEI/EIN Number |
593658780
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1146 Celebration Avenue, Kissimmee, FL, 34747, US |
Mail Address: | 1041 Aragon AVENUE, Winter Park, FL, 32789, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAILEY PATRICIA P | Agent | 1041 Aragon AVENUE, Winter Park, FL, 32789 |
BAILEY DONALD | President | 1041 Aragon AVENUE, Winter Park, FL, 32789 |
BAILEY PATRICIA P | Vice President | 1041 Aragon AVENUE, Winter Park, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-30 | 1146 Celebration Avenue, Kissimmee, FL 34747 | - |
CHANGE OF MAILING ADDRESS | 2015-04-15 | 1146 Celebration Avenue, Kissimmee, FL 34747 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-15 | 1041 Aragon AVENUE, Winter Park, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-28 | BAILEY, PATRICIA P | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State