Search icon

BAYER FRAMING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BAYER FRAMING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYER FRAMING, 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: 27 Aug 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000085195
FEI/EIN Number 593755336

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

Address: 3617 CROWN POINT RD, SUITE #1, JACKSONVILLE, FL, 32257
Mail Address: PO BOX 24668, JACKSONVILLE, FL, 32241-4668
ZIP code: 32257
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAYER BRUCE G President 3617 CROWN POINT RD, SUITE #1, JACKSONVILLE, FL, 32257
BAYER BRUCE G Director 3617 CROWN POINT RD, SUITE #1, JACKSONVILLE, FL, 32257
BAYER WANDA Secretary 3617 CROWN POINT RD, SUITE #1, JACKSONVILLE, FL, 32257
BAYER WANDA Treasurer 3617 CROWN POINT RD, SUITE #1, JACKSONVILLE, FL, 32257
BAYER WANDA Director 3617 CROWN POINT RD, SUITE #1, JACKSONVILLE, FL, 32257
GREEN KEVIN Agent 3617 CROWN POINT RD, SUITE #1, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2005-04-29 GREEN, KEVIN -
CHANGE OF MAILING ADDRESS 2002-05-27 3617 CROWN POINT RD, SUITE #1, JACKSONVILLE, FL 32257 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000618719 TERMINATED 1000000617510 DUVAL 2014-04-24 2024-05-09 $ 1,231.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000429463 LAPSED 13-437-D1 LEON 2014-02-21 2019-04-10 $8,184.70 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J12001112740 LAPSED 1000000434705 DUVAL 2012-12-18 2022-12-28 $ 931.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15000829859 LAPSED 53 2012CA 4141 POLK CO. 10TH JUD CIR. 2012-12-11 2020-08-06 $20,788.73 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FLORIDA 33801
J12000746308 LAPSED 1000000325816 DUVAL 2012-10-18 2022-10-25 $ 813.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2008-04-14
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-27
Domestic Profit 2001-08-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-08-09
Type:
Planned
Address:
9068 GLOUCESTERSHIRE CT, JACKSONVILLE, FL, 32219
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-05-24
Type:
Planned
Address:
527 CANDLEBARK DRIVE, JACKSONVILLE, FL, 32225
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State