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