Search icon

BAYWIND BUILDERS, INC. - Florida Company Profile

Headquarter

Company Details

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

BAYWIND 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: 10 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: P03000148766
FEI/EIN Number 134270670

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

Address: 6886 HIGHWAY 89, MILTON, FL, 32570
Mail Address: 6886 HIGHWAY 89, MILTON, FL, 32570
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BAYWIND BUILDERS, INC., ALABAMA 000-939-451 ALABAMA

Key Officers & Management

Name Role Address
GREEN KATHLEEN Vice President 7247 Martin Road, MILTON, FL, 32570
GREEN KELLY R President 7247 Martin Road, MILTON, FL, 32570
FLORIDA INCORPORATORS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-27 6886 HIGHWAY 89, MILTON, FL 32570 -
CHANGE OF MAILING ADDRESS 2008-04-27 6886 HIGHWAY 89, MILTON, FL 32570 -

Documents

Name Date
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-05-11
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State