Search icon

BAYWAY LIMITED INC. - Florida Company Profile

Company Details

Entity Name: BAYWAY LIMITED INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYWAY LIMITED 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: 16 Aug 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000081756
FEI/EIN Number 593741940

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

Address: 840 PINELLAS BAYWAY, TIERRA VERDE, FL, 33715
Mail Address: 840 PINELLAS BAYWAY, TIERRA VERDE, FL, 33715
ZIP code: 33715
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZ SANFORD President 840 PINELLAS BAYWAY, TIERRA VERDE, FL, 33715
KATZ SANFORD Treasurer 840 PINELLAS BAYWAY, TIERRA VERDE, FL, 33715
KATZ SANFORD Director 840 PINELLAS BAYWAY, TIERRA VERDE, FL, 33715
CRAMER SCOTT Vice President 780 COLUMBUS DR., TIERRA VERDE, FL, 33715
HANSHAW LYNN E Agent 840 PINELLAS BAYWAY, TIERRA VERDE, FL, 33715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-05-28 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-17 840 PINELLAS BAYWAY, TIERRA VERDE, FL 33715 -
AMENDMENT 2004-02-19 - -

Documents

Name Date
Amendment 2009-05-28
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-29
Reg. Agent Change 2007-05-17
ANNUAL REPORT 2007-02-06
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-03-30
Amendment 2004-02-19
ANNUAL REPORT 2003-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State