Search icon

BAY VISTA BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: BAY VISTA BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY VISTA BUILDERS, 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: 18 Jun 2002 (23 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: P02000067687
FEI/EIN Number 200299361

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

Address: 1218 FOREST LAKES BLVD., NAPLES, FL, 34105
Mail Address: 1218 FOREST LAKES BLVD., NAPLES, FL, 34105
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKYTON KEVIN President 1218 FOREST LAKES BLVD., NAPLES, FL, 34105
MCKYTON KEVIN S Agent 1218 FOREST LAKES BLVD., NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-30 1218 FOREST LAKES BLVD., NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2008-07-30 1218 FOREST LAKES BLVD., NAPLES, FL 34105 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-30 1218 FOREST LAKES BLVD., NAPLES, FL 34105 -
AMENDMENT AND NAME CHANGE 2003-04-22 BAY VISTA BUILDERS, INC. -

Documents

Name Date
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-07-30
ANNUAL REPORT 2007-08-31
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-07-27
ANNUAL REPORT 2003-07-26
Amendment and Name Change 2003-04-22
Domestic Profit 2002-06-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State