Entity Name: | BAY TO BAY ASSISTED CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAY TO BAY ASSISTED CARE, 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 Apr 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P09000036825 |
FEI/EIN Number |
900570039
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1907 ELK SPRING DR., BRANDON, FL, 33511, US |
Mail Address: | PO BOX 95, BRANDON, FL, 33509, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAST KATHERINE L | President | 1907 ELK SPRING DR., BRANDON, FL, 33511 |
CAST KATHERINE L | Agent | 1907 ELK SPRING DR., BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-19 | 1907 ELK SPRING DR., BRANDON, FL 33511 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-19 | 1907 ELK SPRING DR., BRANDON, FL 33511 | - |
CHANGE OF MAILING ADDRESS | 2011-01-04 | 1907 ELK SPRING DR., BRANDON, FL 33511 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-08-29 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-04-08 |
Date of last update: 02 May 2025
Sources: Florida Department of State