Search icon

THE CEDAR BAY COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: THE CEDAR BAY COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CEDAR BAY COMPANY, 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: 01 Sep 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P04000125873
FEI/EIN Number 201572636

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

Address: 4446 ELSIE LANE, MILTON, FL, 32583
Mail Address: P.O. BOX 3504, MILTON, FL, 32570
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOODWORTH MICHAEL J President ELSIE LANE, MILTON, FL, 32583
BLOODWORTH RONALD M Vice President 161 BAY COLONY DR, APALACHICOLA, FL, 32320
BLOODWORTH MARCELE B Secretary 4446 ELSIE LANE, MILTON, FL, 32583
BLOODWORTH BENJAMIN Treasurer 633 E GORRIE DR, ST. GEORGE ISLAND, FL, 32328
BLOODWORTH MICHAEL J Agent 4446 ELSIE LANE, MILTON, FL, 32583

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000160995 SOL VERDE RENEWABLE ENERGY SOLUTIONS, LLC EXPIRED 2009-10-01 2014-12-31 - P.O. BOX 543, APALACHICOLA, FL, 32329

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-02 4446 ELSIE LANE, MILTON, FL 32583 -
CHANGE OF MAILING ADDRESS 2011-09-02 4446 ELSIE LANE, MILTON, FL 32583 -
REGISTERED AGENT ADDRESS CHANGED 2011-09-02 4446 ELSIE LANE, MILTON, FL 32583 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000162173 TERMINATED 1000000453248 FRANKLIN 2013-01-04 2023-01-16 $ 471.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J12000905243 TERMINATED 1000000408969 FRANKLIN 2012-11-21 2022-11-28 $ 691.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2012-09-28
ANNUAL REPORT 2011-09-02
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-08-27
ANNUAL REPORT 2008-07-29
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-19
ANNUAL REPORT 2005-07-26
Domestic Profit 2004-09-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State