Search icon

BAYVIEW CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: BAYVIEW CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYVIEW CONTRACTORS, 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 Jan 1994 (31 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P94000004801
FEI/EIN Number 650457588

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

Address: 7944 SADDLEBROOK DRIVE, PORT ST. LUCIE, FL, 34986, US
Mail Address: 7944 SADDLEBROOK DRIVE, PORT ST. LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAIR ROBERT D President 2021 S.W. JANETTE AVE., PORT ST. LUCIE, FL, 34953
HAIR ROBERT D Agent 2021 S.W. JANETTE AVE., PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-04 7944 SADDLEBROOK DRIVE, PORT ST. LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 1998-05-04 7944 SADDLEBROOK DRIVE, PORT ST. LUCIE, FL 34986 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-05 2021 S.W. JANETTE AVE., PORT ST. LUCIE, FL 34953 -
REINSTATEMENT 1995-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State