Search icon

BAY TERRACE CLUB, INC. - Florida Company Profile

Headquarter

Company Details

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

BAY TERRACE CLUB, 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: 03 Mar 1994 (31 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P94000016956
FEI/EIN Number 650476071

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

Address: 315 EAST 108TH ST, NEW YORK, NY, 10029, US
Mail Address: 490 MAIN ST, NORTHPORT, NY, 11768, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BAY TERRACE CLUB, INC., NEW YORK 3087816 NEW YORK

Key Officers & Management

Name Role Address
GLAZER RONEN President 3101 S OCEAN DR STE 2801, HOLLYWOOD, FL, 33019
BEIT-HALCHMAY DAVID Vice President 11 LYNN DRIVE, ENGLEWOOD, NJ, 07631
GLAZER RON Agent 3101 S OCEAN DR STE 2801, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-12 315 EAST 108TH ST, NEW YORK, NY 10029 -
CHANGE OF MAILING ADDRESS 2008-05-01 315 EAST 108TH ST, NEW YORK, NY 10029 -
REGISTERED AGENT NAME CHANGED 2008-05-01 GLAZER, RON -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 3101 S OCEAN DR STE 2801, HOLLYWOOD, FL 33019 -
AMENDED AND RESTATEDARTICLES 1999-10-01 - -

Documents

Name Date
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-22
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-01-26
ANNUAL REPORT 2003-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State