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 |
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 |
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 | - | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18021501 | 0419700 | 1988-09-29 | EGLIN PARKWAY, FORT WALTON BEACH, FL, 32549 | |||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State