Entity Name: | BYWAYS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BYWAYS, 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: | 26 Jun 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jun 2012 (13 years ago) |
Document Number: | P08000061704 |
FEI/EIN Number |
262872465
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 George Bush Blvd, DELRAY BEACH, FL, 33483, US |
Mail Address: | 502 NW 14th St, DELRAY BEACH, FL, 33444, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS JENNIFER M | President | 502 NW 14 ST, DELRAY BEACH, FL, 33444 |
DAVIS JENNIFER M | Agent | 502 NW 14 ST, DELRAY BEACH, FL, 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-11 | 801 George Bush Blvd, DELRAY BEACH, FL 33483 | - |
CHANGE OF MAILING ADDRESS | 2017-01-11 | 801 George Bush Blvd, DELRAY BEACH, FL 33483 | - |
REINSTATEMENT | 2012-06-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-08-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State