Search icon

BENTLEY'S ON THE BAY, INC. - Florida Company Profile

Company Details

Entity Name: BENTLEY'S ON THE BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENTLEY'S ON THE BAY, 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: 24 Feb 2009 (16 years ago)
Document Number: P09000017344
FEI/EIN Number 264376806

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

Address: 1216 J D MILLER ROAD, SANTA ROSA BEACH, FL, 32459, US
Mail Address: P.O. BOX 1787, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUE ALEXA P Director P O BOX 1787, SANTA ROSA BEACH, FL, 32459
BLUE ALEXA P President P O BOX 1787, SANTA ROSA BEACH, FL, 32459
BLUE ROB J Agent 221 MCKENZIE AVENUE, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 1216 J D MILLER ROAD, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-28 221 MCKENZIE AVENUE, PANAMA CITY, FL 32401 -
CHANGE OF MAILING ADDRESS 2012-04-30 1216 J D MILLER ROAD, SANTA ROSA BEACH, FL 32459 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State