Entity Name: | BALA HIGHWAY 169 INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BALA HIGHWAY 169 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Aug 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Nov 2018 (6 years ago) |
Document Number: | P03000093171 |
FEI/EIN Number |
202726308
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9739 FLORIDA ST, Fanning Springs, FL, 32693, US |
Mail Address: | 9739 FLORIDA ST, Fanning Springs, FL, 32693, US |
ZIP code: | 32693 |
County: | Gilchrist |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bapty Matthew C | Director | 9739 FLORIDA ST, FANNING SPRINGS, FL, 32693 |
BAPTY THEODORE | Director | 3320 SW 40 AVENUE, WEST PARK, FL, 33023 |
MATTHEW BAPTY C | Agent | 9739 FLORIDA ST, Fanning Springs, FL, 32693 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-27 | 9739 FLORIDA ST, Fanning Springs, FL 32693 | - |
CHANGE OF MAILING ADDRESS | 2023-03-27 | 9739 FLORIDA ST, Fanning Springs, FL 32693 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-27 | 9739 FLORIDA ST, Fanning Springs, FL 32693 | - |
REINSTATEMENT | 2018-11-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-29 | MATTHEW, BAPTY C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-04-06 |
REINSTATEMENT | 2018-11-29 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State