Search icon

BAY PROCESSING, INC. - Florida Company Profile

Company Details

Entity Name: BAY PROCESSING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

BAY PROCESSING, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 19 May 1993 (32 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P93000035925
FEI/EIN Number 59-3182778

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

Address: 10453 HOLY SPIRIT COURT, NEW PORT RICHEY, FL 34654
Mail Address: 12820 IRONWOOD CIRCLE, HUDSON, FL 34667
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WYNNE, RUTH Agent 10453 HOLY SPIRIT COURT, NEW PORT RICHEY, FL 34654
WYNNE, RUTH Director 10453 HOLY SPIRIT COURT, NEW PORT RICHEY, FL 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 10453 HOLY SPIRIT COURT, NEW PORT RICHEY, FL 34654 -
CHANGE OF MAILING ADDRESS 2009-04-20 10453 HOLY SPIRIT COURT, NEW PORT RICHEY, FL 34654 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-25 10453 HOLY SPIRIT COURT, NEW PORT RICHEY, FL 34654 -
CANCEL ADM DISS/REV 2005-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 1999-04-14 WYNNE, RUTH -
AMENDMENT 1997-01-27 - -

Documents

Name Date
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-07-16
REINSTATEMENT 2005-09-23
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-06-19
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-05-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State