Search icon

BAY 1 BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: BAY 1 BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY 1 BUILDERS, 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: 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: 11 Jul 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000092051
FEI/EIN Number 205139077

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

Address: 1419 NEPTUNE GROVE DR. EAST, NEPTUNE BEACH, FL, 32266, US
Mail Address: 1419 NEPTUNE GROVE DR. EAST, NEPTUNE BEACH, FL, 32266, US
ZIP code: 32266
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON ROBERT C President 1419 NEPTUNE GROVE DR. EAST, NEPTUNE BEACH, FL, 32266
JOHNSON CATHERINE S Vice President 1419 NEPTUNE GROVE DRIVE EAST, NEPTUNE BEACH, FL, 32266
JOHNSON JR. ROBERT C Agent 1419 NEPTUNE GROVE DR. EAST, NEPTUNE BEACH, FL, 32266

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-13 1419 NEPTUNE GROVE DR. EAST, NEPTUNE BEACH, FL 32266 -
CHANGE OF MAILING ADDRESS 2011-04-13 1419 NEPTUNE GROVE DR. EAST, NEPTUNE BEACH, FL 32266 -
CANCEL ADM DISS/REV 2010-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-09-20 JOHNSON JR., ROBERT CMR. -
CANCEL ADM DISS/REV 2007-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2011-04-13
REINSTATEMENT 2010-03-18
ANNUAL REPORT 2008-06-30
REINSTATEMENT 2007-09-20
Domestic Profit 2006-07-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State