Search icon

THE BAILEY COMPANY OF ST. AUGUSTINE - Florida Company Profile

Company Details

Entity Name: THE BAILEY COMPANY OF ST. AUGUSTINE
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BAILEY COMPANY OF ST. AUGUSTINE 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: 04 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P03000148090
FEI/EIN Number 200580307

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

Address: 28 CORDOVA STREET, ST AUGUSTINE, FL, 32084
Mail Address: 28 CORDOVA STREET, ST AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELLICER CHARLES E President #2 8TH STREET, ST. AUGUSTINE, FL, 32084
PELLICER CHARLES E Director #2 8TH STREET, ST. AUGUSTINE, FL, 32084
PELLICER MOLLIE W Secretary #2 8TH STREET, ST. AUGUSTINE, FL, 32084
PELLICER MOLLIE W Treasurer #2 8TH STREET, ST. AUGUSTINE, FL, 32084
PELLICER MOLLIE W Director #2 8TH STREET, ST. AUGUSTINE, FL, 32084
PELLICER CHARLES E Agent 28 CORDOVA STREET, ST AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State