Search icon

BAY NETWORKS INC - Florida Company Profile

Company Details

Entity Name: BAY NETWORKS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY NETWORKS 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: 02 Oct 2008 (17 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: P08000090019
FEI/EIN Number 263478894

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

Address: 4363 1ST AVE S, SUITE 102, ST. PETERSBURG, FL, 33711, US
Mail Address: 4363 1ST AVE S, SUITE 102, ST. PETERSBURG, FL, 33711, US
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHERRY THOMAS R President 4363 1ST AVE S, ST. PETERSBURG, FL, 33711
CHERRY JEANNINE W Director 4363 1ST AVE S, ST. PETERSBURG, FL, 33711
CHERRY THOMAS R Agent 6601 Memorial Highway, TAMPA, FL, 33615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08277900259 BAY NETWORKS EXPIRED 2008-10-03 2013-12-31 - 8805 LAGOON ST, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-22 4363 1ST AVE S, SUITE 102, ST. PETERSBURG, FL 33711 -
CHANGE OF MAILING ADDRESS 2016-03-22 4363 1ST AVE S, SUITE 102, ST. PETERSBURG, FL 33711 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 6601 Memorial Highway, Suite 200, TAMPA, FL 33615 -
REGISTERED AGENT NAME CHANGED 2013-01-28 CHERRY, THOMAS R -

Documents

Name Date
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-06-27
Domestic Profit 2008-10-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State