Search icon

BAILEYS TWO INC

Company Details

Entity Name: BAILEYS TWO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Nov 2010 (14 years ago)
Date of dissolution: 21 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2024 (a year ago)
Document Number: P10000095656
FEI/EIN Number 274032169
Address: 211 32ND AVE WEST, BRADENTON, FL, 34205, US
Mail Address: 5020 9TH ST CT EAST, BRADENTON, FL, 34203, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
GOODWIN WILLIAM G Agent 211 32ND AVE WEST, BRADENTON, FL, 34205

President

Name Role Address
GOODWIN WILLIAM G President 5020 9TH ST CT EAST, BRADENTON, FL, 34203

Secretary

Name Role Address
GOODWIN BARBARA A Secretary 5020 9TH ST CT EAST, BRADENTON, FL, 34203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000054992 BAILEY'S TRANSMISSION AND AUTO REPAIRS ACTIVE 2020-05-18 2025-12-31 No data 5020 9TH ST CT E, BRADENTON, FL, 34203
G16000129006 BAILEY'S TRANSMISSION AND AUTO REPAIRS ACTIVE 2016-12-01 2026-12-31 No data 211 32TH ST CT E, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-09-01 211 32ND AVE WEST, BRADENTON, FL 34205 No data
CHANGE OF MAILING ADDRESS 2024-09-01 211 32ND AVE WEST, BRADENTON, FL 34205 No data
VOLUNTARY DISSOLUTION 2024-02-21 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-21
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State