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 |
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 |
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. | - |
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