Entity Name: | BAY FRANCHISE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAY FRANCHISE SERVICES, 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: | 24 Feb 2003 (22 years ago) |
Date of dissolution: | 01 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Feb 2022 (3 years ago) |
Document Number: | P03000022419 |
FEI/EIN Number |
300158676
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 145 Grande Island Blvd., Panama City Beach, FL, 32407, US |
Mail Address: | 111 Patriot Lane, Sewickley, PA, 15143, US |
ZIP code: | 32407 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIVENS GRANT | President | 155 Grande Blvd., Panama City Beach, FL, 32407 |
GIVENS GRANT | Treasurer | 155 Grande Blvd., Panama City Beach, FL, 32407 |
STOPKA ALBERT J | Agent | 108 MOSLEY DR, LYNN HAVEN, FL, 32444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 145 Grande Island Blvd., Panama City Beach, FL 32407 | - |
CHANGE OF MAILING ADDRESS | 2017-02-20 | 145 Grande Island Blvd., Panama City Beach, FL 32407 | - |
REINSTATEMENT | 2016-04-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-14 | STOPKA, ALBERT JIII | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-01 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-07-03 |
ANNUAL REPORT | 2017-02-20 |
REINSTATEMENT | 2016-04-14 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-02-20 |
ANNUAL REPORT | 2011-03-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State