Entity Name: | BAILEY CAPITAL 2, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 13 Dec 2011 (13 years ago) |
Date of dissolution: | 15 Mar 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Mar 2019 (6 years ago) |
Document Number: | P11000105664 |
FEI/EIN Number | APPLIED FOR |
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 | Agent | 1648 TAYLOR RD, # 122, PORT ORANGE, FL 32128 |
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 |
Name | Role | Address |
---|---|---|
Funk, Christopher E | President | 1648 TAYLOR RD #122, PORT ORANGE, FL 32128 |
Name | Role | Address |
---|---|---|
FUNK, CHRISTOPHER E | Vice President | 1648 TAYLOR RD #122, PORT ORANGE, FL 32128 |
Name | Role | Address |
---|---|---|
FUNK, CHRISTOPHER E | Secretary | 1648 TAYLOR RD #122, PORT ORANGE, FL 32128 |
Name | Role | Address |
---|---|---|
FUNK, CHRISTOPHER E | Treasurer | 1648 TAYLOR RD #122, PORT ORANGE, FL 32128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-03-15 | No data | No data |
CHANGE OF MAILING ADDRESS | 2012-02-01 | 1648 TAYLOR RD, 122, PORT ORANGE, FL 32128 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-03-15 |
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 | 2013-04-15 |
ANNUAL REPORT | 2013-02-27 |
ANNUAL REPORT | 2012-02-01 |
Date of last update: 23 Jan 2025
Sources: Florida Department of State