Entity Name: | ZEGWAY BY THE BAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ZEGWAY BY 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: |
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: | 31 Jul 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P09000065193 |
FEI/EIN Number |
270633532
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3220 EASY BAY DRIVE, HOLMES BEACH, FL, 34218 |
Mail Address: | PO BOX 267, BRADENTON BEACH, FL, 34217 |
ZIP code: | 34218 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERMAN ROBERT | Chief Executive Officer | 3220 EAST BAY DR, HOLMES BEACH, FL, 34218 |
HERMAN ROBERT | Agent | 2413 E AVE B, BRADENTON BEACH, FL, 34217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-28 | 3220 EASY BAY DRIVE, HOLMES BEACH, FL 34218 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-09-19 | 3220 EASY BAY DRIVE, HOLMES BEACH, FL 34218 | - |
REGISTERED AGENT NAME CHANGED | 2011-08-24 | HERMAN, ROBERT | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-08-24 | 2413 E AVE B, BRADENTON BEACH, FL 34217 | - |
REINSTATEMENT | 2010-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001115370 | TERMINATED | 1000000437999 | MANATEE | 2012-12-17 | 2032-12-28 | $ 342.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-28 |
Off/Dir Resignation | 2011-09-07 |
Reg. Agent Change | 2011-08-24 |
ANNUAL REPORT | 2011-02-18 |
REINSTATEMENT | 2010-10-12 |
Domestic Profit | 2009-07-31 |
Reg. Agent Resignation | 2000-08-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State