Entity Name: | ANNALY BAY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANNALY BAY 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: | 05 Apr 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P06000049450 |
FEI/EIN Number |
204971343
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 N BRAND BL, STE 726, GLANDALE, CA, 91203, US |
Mail Address: | 121 W. LEXINGTON DR., STE 726, GLANDALE, CA, 91203, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTIROSIAN STEFAN | Vice President | 401 N BRAND BL, GLANDALE, CA, 91203 |
MARTIROSIAN STEFAN | Secretary | 401 N BRAND BL, GLANDALE, CA, 91203 |
MARTIROSIAN STEFAN | Director | 401 N BRAND BL, GLANDALE, CA, 91203 |
MARTIROSIAN STEFAN | President | 401 N BRAND BL, GLANDALE, CA, 91203 |
MARTIROSIAN STEFAN | Treasurer | 401 N BRAND BL, GLANDALE, CA, 91203 |
Jones Barry E | Vice President | 22675 Forest View Dr, Estero, FL, 33928 |
Jones Barry E | Director | 22675 Forest View Dr, Estero, FL, 33928 |
Jones Barry | Agent | 22675 Forest View Drive, Estero, FL, 33928 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2016-08-19 | 401 N BRAND BL, STE 726, GLANDALE, CA 91203 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-19 | 401 N BRAND BL, STE 726, GLANDALE, CA 91203 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-11-11 | 22675 Forest View Drive, Estero, FL 33928 | - |
REGISTERED AGENT NAME CHANGED | 2015-11-11 | Jones, Barry | - |
REINSTATEMENT | 2015-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-02-05 | - | - |
PENDING REINSTATEMENT | 2014-02-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000001946 | LAPSED | 502009CA013477XXXXMBAF | PALM BEACH COUNTY COURTHOUSE | 2010-12-03 | 2016-01-04 | $19,336,301.37 | DELRAY LAND, INC., 117 GEORGE BUSH BLVD., STE 307, DELRAY BEACH, FLA 33483 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-08-19 |
REINSTATEMENT | 2015-11-11 |
REINSTATEMENT | 2014-02-05 |
CORAPREIWP | 2010-01-08 |
ANNUAL REPORT | 2008-07-09 |
ANNUAL REPORT | 2007-05-30 |
ANNUAL REPORT | 2007-05-17 |
Domestic Profit | 2006-04-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State