Search icon

BAYCRAFT RESTORATION CORPORATION - Florida Company Profile

Company Details

Entity Name: BAYCRAFT RESTORATION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYCRAFT RESTORATION CORPORATION 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: 21 Oct 2004 (20 years ago)
Date of dissolution: 28 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2014 (11 years ago)
Document Number: P04000145328
FEI/EIN Number 201769879

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

Address: 611 S FORT HARRISON #368, CLEARWATER, FL, 33756, US
Mail Address: 611 S FORT HARRISON #368, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILAYSACK RITA President 611 S. FORT HARRISON #368, CLEARWATER, FL, 33756
VILAYSACK RITA Agent 1211 HAMLET AVE #B, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08238700130 HOME CHECKS EXPIRED 2008-08-25 2013-12-31 - 11125 PARK BLV #104-334, SEMINOLE, FL, 33772
G08126700131 BAYCRAFT BUILDERS EXPIRED 2008-05-05 2013-12-31 - 11125 PARK BLVD #104-334, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-11-20 1211 HAMLET AVE #B, CLEARWATER, FL 33756 -
AMENDMENT 2013-11-20 - -
REGISTERED AGENT NAME CHANGED 2013-11-20 VILAYSACK, RITA -
CHANGE OF PRINCIPAL ADDRESS 2012-12-21 611 S FORT HARRISON #368, CLEARWATER, FL 33756 -
AMENDMENT 2012-12-21 - -
CHANGE OF MAILING ADDRESS 2012-12-21 611 S FORT HARRISON #368, CLEARWATER, FL 33756 -
AMENDMENT 2011-10-31 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-03-28
ANNUAL REPORT 2014-01-23
Amendment 2013-11-20
Reg. Agent Resignation 2013-11-04
Off/Dir Resignation 2013-11-04
Reg. Agent Change 2013-11-04
ANNUAL REPORT 2013-02-15
Off/Dir Resignation 2012-12-21
Amendment 2012-12-21
ANNUAL REPORT 2012-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State