Search icon

1930 BAY DRIVE, INC. - Florida Company Profile

Company Details

Entity Name: 1930 BAY DRIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1930 BAY DRIVE, 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 1994 (31 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P94000018887
FEI/EIN Number 650477733

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

Address: 4875 N. FEDERAL HWY., 7TH FLOOR, FT. LAUDERDALE, FL, 33308
Mail Address: 4875 N. FEDERAL HWY., 7TH FLOOR, FT. LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL TODD President 4875 N. FEDERAL HWY., 7TH FLOOR, FT. LAUDERDALE, FL, 33308
MITCHELL TODD Vice President 4875 N. FEDERAL HWY., 7TH FLOOR, FT. LAUDERDALE, FL, 33308
MITCHELL TODD Secretary 4875 N. FEDERAL HWY., 7TH FLOOR, FT. LAUDERDALE, FL, 33308
MITCHELL TODD Treasurer 4875 N. FEDERAL HWY., 7TH FLOOR, FT. LAUDERDALE, FL, 33308
ROSENBERG ARTHUR R Agent 4875 N. FEDERAL HWY., FT. LAUDERDALE, FL, 33308
MITCHELL TODD Director 4875 N. FEDERAL HWY., 7TH FLOOR, FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-06-07
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State