Search icon

BAY HOLDINGS, INC. - Florida Company Profile

Headquarter

Company Details

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

BAY HOLDINGS, 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: 31 May 1994 (31 years ago)
Date of dissolution: 16 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2015 (10 years ago)
Document Number: P94000041789
FEI/EIN Number 650495161

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

Address: 14817 OAK LANE, MIAMI LAKES, FL, 33016, US
Mail Address: 14817 OAK LANE, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BAY HOLDINGS, INC., ILLINOIS CORP_65776618 ILLINOIS

Key Officers & Management

Name Role Address
SINGH RAJINDER President 14817 OAK LANE, MIAMI LAKES, FL, 33016
SINGH RAJINDER Director 14817 OAK LANE, MIAMI LAKES, FL, 33016
LUNAK LESLIE N Treasurer 14817 OAK LANE, MIAMI LAKES, FL, 33016
LUNAK LESLIE N Director 14817 OAK LANE, MIAMI LAKES, FL, 33016
STARR JEFFREY Director 14817 OAK LANE, MIAMI LAKES, FL, 33016
GREENFIELD SUSAN Assistant Secretary 14817 OAK LANE, MIAMI LAKES, FL, 33016
Santangelo Miriam Agent 7815 NW 148 ST, MIAMI LAKES, FL, 33016
BANSAL RISHI Director 14817 OAK LANE, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-16 - -
REGISTERED AGENT NAME CHANGED 2013-06-25 Santangelo, Miriam -
CHANGE OF PRINCIPAL ADDRESS 2010-03-29 14817 OAK LANE, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2010-03-29 14817 OAK LANE, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-29 7815 NW 148 ST, MIAMI LAKES, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000741978 TERMINATED 1000000317605 POLK 2012-10-17 2032-10-25 $ 9,456.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J11000193081 TERMINATED 1000000207996 LEON 2011-03-15 2031-03-30 $ 5,750.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Voluntary Dissolution 2015-01-16
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-06-25
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-02-20
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State