Search icon

MICHAEL BAYBAK AND COMPANY, INC.

Company Details

Entity Name: MICHAEL BAYBAK AND COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jan 2008 (17 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 04 Jan 2010 (15 years ago)
Document Number: P08000011695
FEI/EIN Number 953549373
Address: 331 Cleveland Street, Clearwater, FL, 33755, US
Mail Address: 331 Cleveland Street, Clearwater, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BAYBAK ELIZABETH Agent 331 Cleveland Street, Clearwater, FL, 33755

President

Name Role Address
BAYBAK ELIZABETH President 331 Cleveland Street, Clearwater, FL, 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08032900243 NATIONAL MEDIA ASSOCIATES EXPIRED 2008-02-01 2013-12-31 No data 2110 DREW STREET, SUITE 200, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-03 331 Cleveland Street, Unit 2302, Clearwater, FL 33755 No data
CHANGE OF MAILING ADDRESS 2020-02-03 331 Cleveland Street, Unit 2302, Clearwater, FL 33755 No data
REGISTERED AGENT NAME CHANGED 2020-02-03 BAYBAK, ELIZABETH No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 331 Cleveland Street, Unit 2302, Clearwater, FL 33755 No data
MERGER 2010-01-04 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000102241
CONVERSION 2008-01-30 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000072211

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State