Search icon

HENRY S BAILEY, INC. - Florida Company Profile

Company Details

Entity Name: HENRY S BAILEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HENRY S BAILEY, 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: 25 May 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P12000048690
FEI/EIN Number 45-5373294

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

Address: 1718 BEECH STREET, FERNANDINA BEACH, FL, 32034, US
Mail Address: 1718 BEECH STREET, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EICHOLTZ BRETT President 1718 BEECH STREET, FERNANDINA BEACH, FL, 32034
EICHOLTZ BRETT Vice President 1718 BEECH STREET, FERNANDINA BEACH, FL, 32034
EICHOLTZ BRETT Secretary 1718 BEECH STREET, FERNANDINA BEACH, FL, 32034
EICHOLTZ BRETT Treasurer 1718 BEECH STREET, FERNANDINA BEACH, FL, 32034
EICHOLTZ BRETT Director 1718 BEECH STREET, FERNANDINA BEACH, FL, 32034
Eicholtz Brett s Agent 1718 BEECH STREET, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-01-06 - -
REGISTERED AGENT NAME CHANGED 2015-01-06 Eicholtz, Brett s -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2015-01-06
ANNUAL REPORT 2013-05-15
Domestic Profit 2012-05-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State