Search icon

ARCHER BAY, P.A. - Florida Company Profile

Headquarter

Company Details

Entity Name: ARCHER BAY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARCHER BAY, P.A. 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 May 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P04000072072
FEI/EIN Number 522377590

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

Address: 100 2nd Avenue North, ST. PETERSBURG, FL, 33701, US
Mail Address: 100 2nd Avenue North, ST. PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ARCHER BAY, P.A., COLORADO 20131447459 COLORADO
Headquarter of ARCHER BAY, P.A., COLORADO 20141366439 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARCHER BAY, P.A. 401(K) PLAN 2014 522377590 2015-07-23 ARCHER BAY, P.A. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 8009345999
Plan sponsor’s address 100 2ND AVE N, SUITE 240, ST. PETERSBURG, FL, 33701

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing STUART BORNE
Valid signature Filed with authorized/valid electronic signature
ARCHER BAY, P.A. 401(K) PLAN 2013 522377590 2014-07-21 ARCHER BAY, P.A. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 7278228696
Plan sponsor’s address 2639 DR. MLK JR. ST NORTH, ST. PETERSBURG, FL, 33704

Signature of

Role Plan administrator
Date 2014-07-21
Name of individual signing RICHARD MACCUTCHEON
Valid signature Filed with authorized/valid electronic signature
LYNCH & ROBBINS, P.A. 401K PLAN 2012 522377590 2013-09-26 ARCHER BAY, P.A. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 7278228696
Plan sponsor’s address 2639 DR. MLK JR. ST NORTH, ST. PETERSBURG, FL, 33704

Signature of

Role Plan administrator
Date 2013-09-26
Name of individual signing RICHARD MACCUTCHEON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KAY GREGG Director 925 S. Niagara Street, Denver, CO, 80224
KAY GREGG Chairman 925 S. Niagara Street, Denver, CO, 80224
OSTMAN ELIZABETH Agent 100 2nd Avenue North, ST. PETERSBURG, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000023444 PINKARD LYNCH EXPIRED 2010-03-12 2015-12-31 - 2639 DR. MLK JR. STREET NORTH, ST. PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-07 100 2nd Avenue North, Suite 240, ST. PETERSBURG, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-07 100 2nd Avenue North, Suite 240, ST. PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2014-04-07 100 2nd Avenue North, Suite 240, ST. PETERSBURG, FL 33701 -
AMENDMENT 2012-09-28 - -
AMENDMENT 2012-07-09 - -
AMENDMENT AND NAME CHANGE 2012-07-05 ARCHER BAY, P.A. -
AMENDMENT AND NAME CHANGE 2010-06-24 LYNCH & ROBBINS, P.A. -
NAME CHANGE AMENDMENT 2010-03-03 PINKARD LYNCH & ROBBINS, P.A. -
AMENDMENT 2007-07-09 - -

Documents

Name Date
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-03-22
Amendment 2012-09-28
Amendment 2012-07-09
Amendment and Name Change 2012-07-05
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-04-04
Amendment and Name Change 2010-06-24
Name Change 2010-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State