Entity Name: | BAYCAR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAYCAR, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Dec 2007 (17 years ago) |
Document Number: | P07000135294 |
FEI/EIN Number |
900331800
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 125 Cedar Street, Neptune Beach, FL, 32266, US |
Mail Address: | P.O. Box 330739, Atlantic Beach, FL, 32233, US |
ZIP code: | 32266 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Maurer Donald GJr. | President | 125 Cedar Street, Neptune Beach, FL, 32266 |
MAURER CHRISTINA | Vice President | 125 Cedar Street, Neptune Beach, FL, 32266 |
MAURER DONALD GJr. | Agent | 125 Cedar Street, Neptune Beach, FL, 32266 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-19 | 125 Cedar Street, Neptune Beach, FL 32266 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-19 | MAURER, DONALD G., Jr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-26 | 125 Cedar Street, Neptune Beach, FL 32266 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-26 | 125 Cedar Street, Neptune Beach, FL 32266 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State