Entity Name: | BAY BREEZE BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAY BREEZE BUILDERS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Aug 2013 (12 years ago) |
Document Number: | P13000067227 |
FEI/EIN Number |
90-1016579
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1385 Oakfield Dr., Brandon, FL, 33511, US |
Mail Address: | 1385 Oakfield Dr., Brandon, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELVEDERE BUILDERS LLC | Agent | - |
HANSON ROBERT R | President | 3921 DUNAIRE DR, VALRICO, FL, 33596 |
Kildow Michael D | Vice President | 1385 Oakfield Dr., Brandon, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-22 | 1385 Oakfield Dr., Brandon, FL 33511 | - |
CHANGE OF MAILING ADDRESS | 2019-01-22 | 1385 Oakfield Dr., Brandon, FL 33511 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-22 | Belvedere Builders, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-22 | 1385 Oakfield Dr., Brandon, FL 33511 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State