Search icon

BAYWEST GLASS & GLAZING INC

Company Details

Entity Name: BAYWEST GLASS & GLAZING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Sep 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2015 (9 years ago)
Document Number: P05000122342
FEI/EIN Number 203403214
Address: 7830 Drew Circle, FT. MYERS, FL, 33967, US
Mail Address: 7830 Drew Circle, FT. Myers, FL, 33967, US
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BAYWEST GLASS & GLAZING, INC. 401(K) PLAN 2010 203403214 2010-10-13 BAYWEST GLASS & GLAZING, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238900
Sponsor’s telephone number 2399974527
Plan sponsor’s address 7896 INTERSTATE COURT, NORTH FORT MYERS, FL, 33917

Plan administrator’s name and address

Administrator’s EIN 203403214
Plan administrator’s name BAYWEST GLASS & GLAZING, INC.
Plan administrator’s address 7896 INTERSTATE COURT, NORTH FORT MYERS, FL, 33917
Administrator’s telephone number 2399974527

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing JAMES RALEY
Valid signature Filed with authorized/valid electronic signature
BAYWEST GLASS & GLAZING, INC. 401(K) PLAN 2009 203403214 2010-10-13 BAYWEST GLASS & GLAZING, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238900
Sponsor’s telephone number 2399974527
Plan sponsor’s address 7896 INTERSTATE COURT, NORTH FORT MYERS, FL, 33917

Plan administrator’s name and address

Administrator’s EIN 203403214
Plan administrator’s name BAYWEST GLASS & GLAZING, INC.
Plan administrator’s address 7896 INTERSTATE COURT, NORTH FORT MYERS, FL, 33917
Administrator’s telephone number 2399974527

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing JAMES RALEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
IVY JAMES Agent 15467 Yale Drive, FT. MYERS, FL, 33908

President

Name Role Address
IVY JAMES President 15467 Yale Drive, FT. MYERS, FL, 33908

Secretary

Name Role Address
IVY JAMES Secretary 15467 Yale Drive, FT. MYERS, FL, 33908

Treasurer

Name Role Address
IVY JAMES Treasurer 15467 Yale Drive, FT. MYERS, FL, 33908

Director

Name Role Address
IVY JAMES Director 15467 Yale Drive, FT. MYERS, FL, 33908

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 15467 Yale Drive, FT. MYERS, FL 33908 No data
CHANGE OF PRINCIPAL ADDRESS 2015-12-07 7830 Drew Circle, 13, FT. MYERS, FL 33967 No data
REINSTATEMENT 2015-12-07 No data No data
CHANGE OF MAILING ADDRESS 2015-12-07 7830 Drew Circle, 13, FT. MYERS, FL 33967 No data
REGISTERED AGENT NAME CHANGED 2015-12-07 IVY, JAMES No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2011-08-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000654402 LAPSED 17-CA-002245 LEE COUNTY CIRCUIT COURT 2017-11-06 2022-12-01 $101,090.58 IBERIABANK, 200 W. CONGRESS STREET, LAFAYETTE, LA, 70501

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-12-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State