Entity Name: | BAINBRIDGE PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAINBRIDGE PROPERTIES, 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 Sep 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P03000098079 |
FEI/EIN Number |
200215629
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 102 Fairmont Circle, Daphne, AL, 36526, US |
Mail Address: | 102 Fairmont Circle, Daphne, AL, 36526, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAINBRIDGE JOHN C | President | 102 Fairmont Circle, Daphne, AL, 36526 |
ANDERSON LAURA | Vice President | 102 Fairmont Circle, Daphne, AL, 36526 |
BAINBRIDGE JOHN C | Agent | 102 Fairmont Circle, Daphne, FL, 36526 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-29 | 102 Fairmont Circle, Daphne, AL 36526 | - |
CHANGE OF MAILING ADDRESS | 2016-03-29 | 102 Fairmont Circle, Daphne, AL 36526 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-29 | 102 Fairmont Circle, Daphne, FL 36526 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State