Search icon

BAILEY CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: BAILEY CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAILEY CONTRACTING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Nov 1994 (30 years ago)
Document Number: P94000085029
FEI/EIN Number 593279019

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

Address: 2904 PRESERVE BLVD., PANAMA CITY BCH, FL, 32408, US
Mail Address: 2904 PRESERVE BLVD., PANAMA CITY BCH, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY DANELL Director 2904 PRESERVE BLVD., PANAMA CITY BCH, FL, 32408
BAILEY GARY President 2904 PRESERVE BLVD., PANAMA CITY BCH, FL, 32408
BAILEY GARY Director 2904 PRESERVE BLVD., PANAMA CITY BCH, FL, 32408
BAILEY DANELL Secretary 2904 PRESERVE BLVD., PANAMA CITY BCH, FL, 32408
BAILEY GARY W Agent 2904 PRESERVE BLVD., PANAMA CITY BCH, FL, 32408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2001-03-09 2904 PRESERVE BLVD., PANAMA CITY BCH, FL 32408 -
CHANGE OF MAILING ADDRESS 2001-03-09 2904 PRESERVE BLVD., PANAMA CITY BCH, FL 32408 -
REGISTERED AGENT ADDRESS CHANGED 2001-03-09 2904 PRESERVE BLVD., PANAMA CITY BCH, FL 32408 -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State