Search icon

BAVO 1 INC - Florida Company Profile

Company Details

Entity Name: BAVO 1 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAVO 1 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: 06 Jul 2011 (14 years ago)
Date of dissolution: 27 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2017 (8 years ago)
Document Number: P11000061522
FEI/EIN Number 452617342

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

Address: 1416 EVERS ST, PLANT CITY FL, FL, 33563
Mail Address: BENJAMIN DONATO, 8833 BAY POINTE DR G210, TAMPA, FL, 33615
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONATO BENJAMIN President 8833 BAY POINTE DR G210, TAMPA, FL, 33615
REALE VINCENT Treasurer 8833 BAY POINTE DR G109, TAMPA,, FL, 33615
REALE ANTHONY Vice President 10537 GREENCREST DR, TAMPA, FL, 33625
DONATO BENJAMIN Agent 8833 BAY POINTE DR, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-27 - -
REINSTATEMENT 2013-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-12 1416 EVERS ST, PLANT CITY FL, FL 33563 -
CHANGE OF MAILING ADDRESS 2012-02-12 1416 EVERS ST, PLANT CITY FL, FL 33563 -

Documents

Name Date
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-03-20
REINSTATEMENT 2013-11-20
ANNUAL REPORT 2012-02-12
Domestic Profit 2011-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State