Search icon

BAILEYS MERCANTILE INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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