Search icon

ANNALY BAY CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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