Entity Name: | BAY HILL TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAY HILL TECHNOLOGIES, 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: | 05 Nov 2014 (10 years ago) |
Document Number: | P14000090745 |
FEI/EIN Number |
47-2255501
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13575 58th Street North, Suite 200, Clearwater, FL, 33760, US |
Mail Address: | 13575 58th Street North, Suite 200, Clearwater, FL, 33760, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SZYMCZAK ADAM | President | 13575 58th Street North, Clearwater, FL, 33760 |
SZYMCZAK ADAM | Agent | 13575 58th Street North, Clearwater, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-15 | 13575 58th Street North, Suite 200, Clearwater, FL 33760 | - |
CHANGE OF MAILING ADDRESS | 2018-03-15 | 13575 58th Street North, Suite 200, Clearwater, FL 33760 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-15 | 13575 58th Street North, Suite 200, Clearwater, FL 33760 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State