Search icon

BIMINI BAY UTILITIES CORPORATION - Florida Company Profile

Company Details

Entity Name: BIMINI BAY UTILITIES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIMINI BAY UTILITIES 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: 28 Aug 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P07000096448
FEI/EIN Number 35-2442421

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

Address: 3336 Grand Boulevard, HOLIDAY, FL, 34690, US
Mail Address: 3336 Grand Boulevard, HOLIDAY, FL, 34690, US
ZIP code: 34690
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMALLRIDGE MICHAEL A REC 3336 Grand Boulevard, HOLIDAY, FL, 34690
SMALLRIDGE MICHAEL A Agent 3336 Grand Boulevard, HOLIDAY, FL, 34690

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-22 3336 Grand Boulevard, Suite # 102, HOLIDAY, FL 34690 -
CHANGE OF MAILING ADDRESS 2015-03-22 3336 Grand Boulevard, Suite # 102, HOLIDAY, FL 34690 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-22 3336 Grand Boulevard, Suite # 102, HOLIDAY, FL 34690 -
REGISTERED AGENT NAME CHANGED 2013-04-25 SMALLRIDGE, MICHAEL A -
REINSTATEMENT 2013-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000769177 ACTIVE 1000000379997 POLK 2012-10-17 2032-10-25 $ 5,534.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000376007 ACTIVE 1000000274868 LAKE 2012-04-24 2032-05-02 $ 351.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483285

Documents

Name Date
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-02-26
REINSTATEMENT 2013-04-25
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-08-25
Domestic Profit 2007-08-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State