Entity Name: | ON BAYVIEW, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ON BAYVIEW, 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: | 20 Feb 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Dec 2023 (a year ago) |
Document Number: | P15000017502 |
FEI/EIN Number |
98-1311298
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 350 Johnson Est, St-Hyacinthe, Qu, J2S 8W5, CA |
Mail Address: | 350 Johnson Est, St-Hyacinthe, Qu, J2S 8W5, CA |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAMBERT OLIVIER | Director | 350 Johnson Est, St-Hyacinthe, Qu, J2S 85 |
NADEAU NATHALIE | Director | 350 Johnson Est, St-Hyacinthe, Qu, J2S 85 |
MARCOUX JOHANNE | Agent | 6499 POWERLINE RD SUITE 205, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-12-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-20 | 350 Johnson Est, St-Hyacinthe, Quebec J2S 8W5 CA | - |
CHANGE OF MAILING ADDRESS | 2023-12-20 | 350 Johnson Est, St-Hyacinthe, Quebec J2S 8W5 CA | - |
REGISTERED AGENT NAME CHANGED | 2023-12-20 | MARCOUX, JOHANNE | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-20 | 6499 POWERLINE RD SUITE 205, FORT LAUDERDALE, FL 33309 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
REINSTATEMENT | 2023-12-20 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-29 |
Domestic Profit | 2015-02-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State