Entity Name: | BAILEY CAPITAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAILEY CAPITAL 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: | 21 Dec 2009 (15 years ago) |
Date of dissolution: | 25 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Apr 2019 (6 years ago) |
Document Number: | P09000101894 |
FEI/EIN Number |
271585770
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1648 TAYLOR RD, 122, PORT ORANGE, FL, 32128 |
Mail Address: | 1648 TAYLOR RD, 122, PORT ORANGE, FL, 32128 |
ZIP code: | 32128 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Funk Christopher E | Director | 1648 TAYLOR RD #122, PORT ORANGE, FL, 32128 |
FUNK CHRISTOPHER E | Director | 1648 TAYLOR RD #122, PORT ORANGE, FL, 32128 |
FUNK CHRISTOPHER E | Agent | 1648 TAYLOR RD, PORT ORANGE, FL, 32128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-25 | - | - |
CHANGE OF MAILING ADDRESS | 2012-02-01 | 1648 TAYLOR RD, 122, PORT ORANGE, FL 32128 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-28 | FUNK, CHRISTOPHER E | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-25 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-14 |
AMENDED ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2015-02-09 |
ANNUAL REPORT | 2014-04-20 |
AMENDED ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2013-02-27 |
ANNUAL REPORT | 2012-02-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State