Search icon

BAY ATTACHE INCORPORATED - Florida Company Profile

Company Details

Entity Name: BAY ATTACHE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY ATTACHE INCORPORATED 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: 09 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2014 (10 years ago)
Document Number: P09000021686
FEI/EIN Number 270224715

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

Address: 102 2nd Ave NE, SAINT PETERSBURG, FL, 33701, US
Mail Address: 102 2nd Ave NE, SAINT PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOHLER LEISA R President 102 2nd Ave NE, SAINT PETERSBURG, FL, 33701
ERICKSON MATTHEW Vice President 102 2nd Ave NE, SAINT PETERSBURG, FL, 33701
ERICKSON MATTHEW President 102 2nd Ave NE, SAINT PETERSBURG, FL, 33701
ERICKSON MATTHEW Agent 102 2nd Ave NE, SAINT PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 102 2nd Ave NE, SAINT PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2019-04-02 102 2nd Ave NE, SAINT PETERSBURG, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 102 2nd Ave NE, SAINT PETERSBURG, FL 33701 -
REINSTATEMENT 2014-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-12-03 - -
PENDING REINSTATEMENT 2012-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State