Search icon

BAYTRONICS MANUFACTURING INC. - Florida Company Profile

Company Details

Entity Name: BAYTRONICS MANUFACTURING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYTRONICS MANUFACTURING 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: 02 Feb 2011 (14 years ago)
Date of dissolution: 24 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2023 (2 years ago)
Document Number: P11000011557
FEI/EIN Number 274739044

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

Address: 3049 Cleveland Ave Ste 215, Fort Myers, FL, 33901, US
Mail Address: 3049 Cleveland Ave Ste 215, Fort Myers, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MacDougall D. J President 3049 Cleveland Ave Ste 215, Fort Myers, FL, 33901
MacDougall D J Agent 3049 Cleveland Ave Ste 215, Fort Myers, FL, 33901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-24 - -
REINSTATEMENT 2015-04-20 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 3049 Cleveland Ave Ste 215, Fort Myers, FL 33901 -
CHANGE OF MAILING ADDRESS 2015-04-20 3049 Cleveland Ave Ste 215, Fort Myers, FL 33901 -
REGISTERED AGENT NAME CHANGED 2015-04-20 MacDougall, D J. -
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 3049 Cleveland Ave Ste 215, Fort Myers, FL 33901 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-04-10 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-24
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-06
REINSTATEMENT 2015-04-20
Amendment 2013-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State