Search icon

BAY CAPITAL PARTNERS INC. - Florida Company Profile

Company Details

Entity Name: BAY CAPITAL PARTNERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY CAPITAL PARTNERS 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: 13 Dec 2011 (13 years ago)
Date of dissolution: 01 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2016 (9 years ago)
Document Number: P11000105669
FEI/EIN Number 454044377

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

Address: 4519 CORONADO PKWY, CAPE CORAL, FL, 33904-7332, US
Mail Address: 4519 CORONADO PKWY, CAPE CORAL, FL, 33904-7332, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES JEFFREY J President 4519 CORONADO PKWY, CAPE CORAL, FL, 339047332
JONES JEFFREY J Director 4519 CORONADO PKWY, CAPE CORAL, FL, 339047332
JONES JEFFREY J Agent 4519 CORONADO PKWY, CAPE CORAL, FL, 339047332

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 4519 CORONADO PKWY, CAPE CORAL, FL 33904-7332 -
CHANGE OF MAILING ADDRESS 2015-04-24 4519 CORONADO PKWY, CAPE CORAL, FL 33904-7332 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 4519 CORONADO PKWY, CAPE CORAL, FL 33904-7332 -
REGISTERED AGENT NAME CHANGED 2014-03-21 JONES, JEFFREY J -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-05-01
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-21
Reg. Agent Change 2013-10-22
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-04-24
Domestic Profit 2011-12-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State