Search icon

THE BAYNHAM GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE BAYNHAM GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BAYNHAM GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Aug 2017 (8 years ago)
Document Number: P04000165901
FEI/EIN Number 202031042

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

Address: 8 EAST WINDS CIRCLE, TEQUESTA, FL, 33469
Mail Address: 8 EAST WINDS CIRCLE, TEQUESTA, FL, 33469
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAYNHAM G. CLAY Director 8 EAST WINDS CIRCLE, TEQUESTA, FL, 33469
BAYNHAM G. CLAY President 8 EAST WINDS CIRCLE, TEQUESTA, FL, 33469
BAYNHAM G. CLAY Treasurer 8 EAST WINDS CIRCLE, TEQUESTA, FL, 33469
BAYNHAM CAROLYN Director 8 EAST WINDS CIRCLE, TEQUESTA, FL, 33469
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2018-03-20 CORPORATE CREATIONS NETWORK INC. -
REINSTATEMENT 2017-08-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2005-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-07
Reg. Agent Change 2018-03-20
ANNUAL REPORT 2018-01-21
REINSTATEMENT 2017-08-25
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State