Search icon

BAYVIEW ENTERPRISES, INC. - Florida Company Profile

Company Details

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

BAYVIEW ENTERPRISES, 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: 01 Jul 1994 (31 years ago)
Date of dissolution: 07 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2023 (2 years ago)
Document Number: P94000049291
FEI/EIN Number 650558711

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

Address: 1028 NE 45TH ST, OAKLAND PARK, FL, 33334, US
Mail Address: 1028 NE 45TH ST, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAVALIERE JOSEPH V President 1028 NE 45TH ST, OAKLAND PARK, FL, 33334
CAVALIERE JOSEPH V Secretary 1028 NE 45TH ST, OAKLAND PARK, FL, 33334
CAVALIERE JOSEPH V Treasurer 1028 NE 45TH ST, OAKLAND PARK, FL, 33334
CAVALIERE JOSEPH V Director 1028 NE 45TH ST, OAKLAND PARK, FL, 33334
CAVALIERE SUSAN Asst 1028 NE 45TH ST, OAKLAND PARK, FL, 33334
Cavaliere Joseph V Agent 1028 NE 45TH ST, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-07 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-12 1028 NE 45TH ST, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2019-01-12 Cavaliere, Joseph V -
AMENDMENT 2018-11-08 - -
REINSTATEMENT 2017-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2011-04-05 1028 NE 45TH ST, OAKLAND PARK, FL 33334 -
REINSTATEMENT 2011-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-10-08 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-07
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-23
Info Only 2019-01-29
ANNUAL REPORT 2019-01-12
AMENDED ANNUAL REPORT 2018-11-14
Amendment 2018-11-08
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18021501 0419700 1988-09-29 EGLIN PARKWAY, FORT WALTON BEACH, FL, 32549
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-09-29
Case Closed 1988-10-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State