Entity Name: | BAYDE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAYDE, 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: | 24 Nov 2008 (16 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P08000103903 |
FEI/EIN Number |
421766970
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7478 NW 54TH STREET, MIAMI, FL, 33166, US |
Mail Address: | 7478 NW 54TH STREET, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAYDE ALOYSIO B | President | 7478 NW 54TH STREET, MIAMI, FL, 33166 |
TAX HOUSE CORPORATION | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-20 | 7478 NW 54TH STREET, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2016-05-20 | 7478 NW 54TH STREET, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-01 | 1100 S FEDERAL HWY, DEERFIELD BEACH, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 2016-05-01 | TAX HOUSE CORPORATION | - |
CANCEL ADM DISS/REV | 2009-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-02-13 |
ANNUAL REPORT | 2011-03-01 |
ANNUAL REPORT | 2010-04-29 |
REINSTATEMENT | 2009-12-21 |
Domestic Profit | 2008-11-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State