Search icon

BAY LIFE SOUTH INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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