Entity Name: | BAY LIFE SOUTH INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAY LIFE SOUTH 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: | 03 Oct 2013 (12 years ago) |
Date of dissolution: | 28 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Jan 2022 (3 years ago) |
Document Number: | P13000081311 |
FEI/EIN Number |
463829484
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3602 W Kensington Ave, TAMPA, FL, 33629, US |
Mail Address: | 3602 W Kensington Ave, TAMPA, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLINGHAM CHRIS | President | 405 1st Street, St. Augustine, FL, 32084 |
JABBARI KHOSROW | Chief Executive Officer | 3602 W KENSINGTON AVE, TAMPA, FL, 33629 |
KERNAGIS DR. RICHARD | Vice President | 4307 W JETTON AVE, TAMPA, FL, 33629 |
DIEBOLD KIRK | Director | 2732 Lantern Hill Ave, Brandon, FL, 33511 |
WILLINGHAM CHRIS | Agent | 405 1st Street, St. Augustine, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-28 | - | - |
CHANGE OF MAILING ADDRESS | 2020-03-23 | 3602 W Kensington Ave, TAMPA, FL 33629 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-23 | 3602 W Kensington Ave, TAMPA, FL 33629 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-17 | 405 1st Street, St. Augustine, FL 32084 | - |
AMENDMENT | 2016-08-05 | - | - |
AMENDMENT | 2014-11-12 | - | - |
REINSTATEMENT | 2014-10-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-10-12 | WILLINGHAM, CHRIS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-28 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-15 |
Amendment | 2016-08-05 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-03-16 |
Amendment | 2014-11-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State