Entity Name: | BAY WEST CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 04 Oct 2013 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Jan 2014 (11 years ago) |
Document Number: | P13000081703 |
FEI/EIN Number | 37-1750539 |
Address: | 4910 Palmetto Woods Dr, NAPLES, FL 34119 |
Mail Address: | PO BOX 990484, NAPLES, FL 34116 |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Break, Jerry L | Agent | 4910 Palmetto Woods Dr, NAPLES, FL 34119 |
Name | Role | Address |
---|---|---|
BREAK, JERRY | President | 4910 Palmetto Woods Dr, NAPLES, FL 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-08 | 4910 Palmetto Woods Dr, NAPLES, FL 34119 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-08 | 4910 Palmetto Woods Dr, NAPLES, FL 34119 | No data |
REGISTERED AGENT NAME CHANGED | 2014-09-25 | Break, Jerry L | No data |
CHANGE OF MAILING ADDRESS | 2014-03-04 | 4910 Palmetto Woods Dr, NAPLES, FL 34119 | No data |
NAME CHANGE AMENDMENT | 2014-01-13 | BAY WEST CONSTRUCTION, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State