Search icon

FLORIDA BAY HOMES, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA BAY HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA BAY HOMES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Mar 1993 (32 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P93000018300
FEI/EIN Number 593171476

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

Address: 3200 BAILEY LN, SUITE 17, NAPLES, FL, 34105, US
Mail Address: 3200 BAILEY LN, SUITE 117, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEPHERD NICHOLAS J Treasurer 3200 BAILEY LN #117, NAPLES, FL, 34105
SHEPHERD NICHOLAS J Director 3200 BAILEY LN #117, NAPLES, FL, 34105
LECHLER JOHN M Vice President 3401 31ST AVE., S.W., NAPLES, FL, 33964
LECHLER JOHN M Secretary 3401 31ST AVE., S.W., NAPLES, FL, 33964
LECHLER JOHN M Director 3401 31ST AVE., S.W., NAPLES, FL, 33964
PASSIDOMA JOHN Agent 821 5TH AVE S #201, NAPLES, FL, 34102
SHEPHERD NICHOLAS J President 3200 BAILEY LN #117, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2004-03-18 PASSIDOMA, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2002-04-11 821 5TH AVE S #201, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-07 3200 BAILEY LN, SUITE 17, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 1998-05-07 3200 BAILEY LN, SUITE 17, NAPLES, FL 34105 -
REINSTATEMENT 1994-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-01-19
ANNUAL REPORT 2004-03-18
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-05-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State