Search icon

BAILEY BRANCH, INC.

Company Details

Entity Name: BAILEY BRANCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Dec 1992 (32 years ago)
Date of dissolution: 07 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2020 (5 years ago)
Document Number: P92000013480
FEI/EIN Number 65-0377825
Address: 3288 Ulman Ave, North Port, FL 34286
Mail Address: P.O. BOX 1978, ARCADIA, FL 34265
ZIP code: 34286
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
CARTER, MICHAEL A Agent 3288 Ulman Ave, North Port, FL 34286

Vice President

Name Role Address
HORTON, EDMOND W Vice President 6211 SE HORTON DRIVE, ARCADIA, FL 34266

Director

Name Role Address
CARTER, LAVENIA L Director 3288 Ulman Ave, North Port, FL 34286
CARTER, MICHAEL A Director 3288 Ulman Ave, North Port, FL 34286

Secretary

Name Role Address
CARTER, LAVENIA L Secretary 3288 Ulman Ave, North Port, FL 34286

President

Name Role Address
CARTER, MICHAEL A President 3288 Ulman Ave, North Port, FL 34286

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-22 3288 Ulman Ave, North Port, FL 34286 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-22 3288 Ulman Ave, North Port, FL 34286 No data
CHANGE OF MAILING ADDRESS 2007-03-02 3288 Ulman Ave, North Port, FL 34286 No data
REGISTERED AGENT NAME CHANGED 2007-03-02 CARTER, MICHAEL A No data
REINSTATEMENT 2001-04-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-07
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-03-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State