Search icon

BAY AREA BUILDERS OF SARASOTA, INC. - Florida Company Profile

Company Details

Entity Name: BAY AREA BUILDERS OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY AREA BUILDERS OF SARASOTA, 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: 29 Jun 2015 (10 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 22 Jul 2015 (10 years ago)
Document Number: P15000056190
FEI/EIN Number 47-4453570

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

Address: 4520 CHERRYBARK COURT, SARASOTA, FL, 34241
Mail Address: 4520 CHERRYBARK COURT, SARASOTA, FL, 34241
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGIOU ROBERTA K President 4520 CHERRYBARK CT, SARASOTA, FL, 34241
GEORGIOU ROBERTA K Secretary 4520 CHERRYBARK CT, SARASOTA, FL, 34241
GEORGIOU ROBERTA K Treasurer 4520 CHERRYBARK CT, SARASOTA, FL, 34241
GEORGIOU CONSTANTINOS Vice President 4520 CHERRYBARK CT, SARASOTA, FL, 34241
Georgiou Roberta K Agent 4520 Cherrybark Ct., Sarasota, FL, 34241

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-09 Georgiou, Roberta K -
REGISTERED AGENT ADDRESS CHANGED 2019-02-09 4520 Cherrybark Ct., Sarasota, FL 34241 -
ARTICLES OF CORRECTION 2015-07-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State