Search icon

BAY TITLE AND ESCROW COMPANY - Florida Company Profile

Headquarter

Company Details

Entity Name: BAY TITLE AND ESCROW COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY TITLE AND ESCROW COMPANY 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: 19 Dec 2003 (21 years ago)
Date of dissolution: 29 Dec 2011 (13 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 29 Dec 2011 (13 years ago)
Document Number: P03000154329
FEI/EIN Number 200511970

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

Address: 1227 ROGERS ST, UNIT #E, CLEARWATER, FL, 33756
Mail Address: 1227 ROGERS ST, UNIT #E, CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BAY TITLE AND ESCROW COMPANY, ILLINOIS CORP_64175858 ILLINOIS

Key Officers & Management

Name Role Address
GRIMM EVAN President 1227 ROGERS ST. SUITE E, CLEARWATER, FL, 33756
O'CONNOR TINA Vice President 1227 ROGERS ST.SUITE E, CLEARWATER, FL, 33756
GRIMM EVAN Agent 1227 ROGERS ST., CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2011-12-29 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-14 1227 ROGERS ST., SUITE E, CLEARWATER, FL 33756 -
AMENDMENT 2006-04-12 - -

Documents

Name Date
CORAPVDWN 2011-12-29
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-04-24
Amendment 2006-04-12
ANNUAL REPORT 2006-01-29
ANNUAL REPORT 2005-05-20
Off/Dir Resignation 2005-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State