Search icon

BAY TO BAY RUG, INC. - Florida Company Profile

Company Details

Entity Name: BAY TO BAY RUG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY TO BAY RUG, 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: 15 Feb 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P02000017533
FEI/EIN Number 030392934

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

Address: 6126 US HWY 41 N, APOLLO BEACH, FL, 33572, US
Mail Address: 803 WEST WATERS AVENUE, TAMPA, FL, 33604
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERRY DEVANE Agent 803 W WATERS AVE, TAMPA, FL, 33604
DEVANE DOROTHY R President 6134 N US HWY 41, APOLLO BEACH, FL, 33572
DEVANE DOROTHY R Director 6134 N US HWY 41, APOLLO BEACH, FL, 33572
DEVANE TERRY Vice President 6134 N. US HWY 41, APOLLO BEACH, FL, 33572
DEVANE TERRY Secretary 6134 N. US HWY 41, APOLLO BEACH, FL, 33572
DEVANE TERRY Treasurer 6134 N. US HWY 41, APOLLO BEACH, FL, 33572
DEVANE TERRY Director 6134 N. US HWY 41, APOLLO BEACH, FL, 33572

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000103102 THE VIBE MUSIC CENTER EXPIRED 2015-10-08 2020-12-31 - 6134 N. US HWY 41, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-09 6126 US HWY 41 N, APOLLO BEACH, FL 33572 -
REGISTERED AGENT NAME CHANGED 2005-02-28 TERRY DEVANE -
REGISTERED AGENT ADDRESS CHANGED 2005-02-28 803 W WATERS AVE, TAMPA, FL 33604 -

Documents

Name Date
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State