Search icon

BAYPORT COLLECTIBLES, INC. - Florida Company Profile

Company Details

Entity Name: BAYPORT COLLECTIBLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYPORT COLLECTIBLES, 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: 06 Oct 2000 (24 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P00000094947
FEI/EIN Number 593676466

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

Address: 11826 EASTHAMPTON DR., TAMPA, FL, 33626
Mail Address: 11826 EASTHAMPTON DR., TAMPA, FL, 33626
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOTZ KIRK T Director 11826 EASTHAMPTON DR., TAMPA, FL, 33626
KOTZ PAMELA J President 11826 EASTHAMPTON DR., TAMPA, FL, 33626
KOTZ KIRK T Vice President 11826 EASTHAMPTON DR., TAMPA, FL, 33626
Kotz Pamela J Treasurer 11826 Easthampton Dr, TAMPA, FL, 33626
KOTZ PAMELA J Secretary 11826 Easthampton Dr, Tampa, FL, 33626
KOTZ PAMELA J Agent 11826 EASTHAMPTON DR., TAMPA, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000069085 PRECISION GIFTING EXPIRED 2013-07-10 2018-12-31 - 11826 EASTHAMPTON DRIVE, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-01-13 KOTZ, PAMELA J. -
AMENDMENT 2007-10-11 - -
AMENDMENT 2007-05-25 - -

Documents

Name Date
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-04-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State