Search icon

BAYROCK SUMMIT INC. - Florida Company Profile

Company Details

Entity Name: BAYROCK SUMMIT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYROCK SUMMIT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2024 (a year ago)
Document Number: P14000062021
FEI/EIN Number 47-1417175

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

Address: 528 Derry Dr, Cantonment, FL, 32533, US
Mail Address: 528 Derry Dr, Cantonment, FL, 32533, US
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOISVERT RAYMOND J Vice President 528 Derry Dr, Cantonment, FL, 32533
Boisvert Raymond JRaymond Agent 528 Derry Dr, Cantonment, FL, 32533

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-07 528 Derry Dr, Cantonment, FL 32533 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 528 Derry Dr, Cantonment, FL 32533 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 528 Derry Dr, Cantonment, FL 32533 -
CHANGE OF MAILING ADDRESS 2024-01-29 7646 Landmark Dr, SPRINGHILL, FL 34606 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 7646 Landmark Dr, SPRINGHILL, FL 34606 -
REGISTERED AGENT NAME CHANGED 2024-01-29 Boisvert, Raymond J., Raymond J. Boisvert -
REINSTATEMENT 2024-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 7646 Landmark Dr, SPRINGHILL, FL 34606 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
ARTICLES OF CORRECTION 2014-08-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000193708 ACTIVE 1000000737159 HERNANDO 2017-03-16 2037-04-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J16000668479 ACTIVE 1000000724018 PASCO 2016-10-06 2036-10-13 $ 602.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2025-02-07
REINSTATEMENT 2024-01-29
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-01-04
Articles of Correction 2014-08-11
Domestic Profit 2014-07-23

Date of last update: 01 May 2025

Sources: Florida Department of State