Search icon

BAYLIFE ENT. INC. - Florida Company Profile

Company Details

Entity Name: BAYLIFE ENT. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYLIFE ENT. 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: 18 Oct 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P13000085724
FEI/EIN Number 82-3286988

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

Address: 8157 Andover ct, West palm, FL, 33406, US
Mail Address: 8157 Andover ct, West palm, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Campbell Jeramon M Chief Executive Officer 8157 Andover ct, West palm, FL, 33406
Curry Jemarcus Arti 389 dexter st, Jesup, GA
Jones Marlon Arti 389 dexter st, Jesup, GA
CAMPBELL JERAMON M Agent 8157 Andover ct, West palm, FL, 33406

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000037696 STR8 KUSH GANG (SKG) ACTIVE 2018-03-21 2028-12-31 - 8157 ANDOVER CT, D, WEST PALM, FL, 33406
G17000123836 BAYLYFE ENTERTAINMENT EXPIRED 2017-11-09 2022-12-31 - 1842 NE 49TH CT., POMPANO, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 8157 Andover ct, D, West palm, FL 33406 -
CHANGE OF MAILING ADDRESS 2020-05-28 8157 Andover ct, D, West palm, FL 33406 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-28 8157 Andover ct, D, West palm, FL 33406 -
AMENDMENT 2017-11-06 - -

Documents

Name Date
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-28
Amendment 2017-11-06
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State