Search icon

BAY WASH OF PORT ST. JOE, INC. - Florida Company Profile

Company Details

Entity Name: BAY WASH OF PORT ST. JOE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY WASH OF PORT ST. JOE, 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: 08 Apr 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P02000040066
FEI/EIN Number 421532925

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

Address: 768 HWY 98, PORT ST JOE, FL, 32456
Mail Address: PO BOX 519, PORT ST JOE, FL, 32457
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARR WILLIAM HJR Director PO BOX 519, PORT ST JOE, FL, 32457
CARR WILLIAM HJR President PO BOX 519, PORT ST JOE, FL, 32457
CARR WILLIAM HJR Agent 166 raven lane, wewahitchka, FL, 32465

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-13 166 raven lane, wewahitchka, FL 32465 -
AMENDMENT 2018-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-13 768 HWY 98, PORT ST JOE, FL 32456 -
CHANGE OF MAILING ADDRESS 2018-09-13 768 HWY 98, PORT ST JOE, FL 32456 -
REGISTERED AGENT NAME CHANGED 2018-09-13 CARR, WILLIAM H, JR -

Documents

Name Date
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-01
Amendment 2018-09-13
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State