Search icon

CATHERINE BAYER, P.A. - Florida Company Profile

Company Details

Entity Name: CATHERINE BAYER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CATHERINE BAYER, P.A. 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: 26 Aug 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P13000071711
FEI/EIN Number 46-3598480

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

Address: 103 North Clayton St., Mount Dora, FL, 32757, US
Mail Address: 103 North Clayton St., Mount Dora, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAYER CATHERINE President 103 North Clayton St., Mount Dora, FL, 32757
BAYER CATHERINE Agent 103 North Clayton St., Mount Dora, FL, 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-17 103 North Clayton St., Mount Dora, FL 32757 -
CHANGE OF MAILING ADDRESS 2022-03-17 103 North Clayton St., Mount Dora, FL 32757 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-17 103 North Clayton St., Mount Dora, FL 32757 -
AMENDMENT 2019-08-30 - -
REGISTERED AGENT NAME CHANGED 2019-08-15 BAYER, CATHERINE -
NAME CHANGE AMENDMENT 2019-06-25 CATHERINE BAYER, P.A. -

Documents

Name Date
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-24
Amendment 2019-08-30
Reg. Agent Change 2019-08-15
Name Change 2019-06-25
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-11

Date of last update: 01 May 2025

Sources: Florida Department of State