Entity Name: | BAY POINTE UTILITIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
BAY POINTE UTILITIES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 15 May 1995 (30 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 06 May 2009 (16 years ago) |
Document Number: | P95000039003 |
FEI/EIN Number |
59-3317952
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4142 Sinclair Pl., Land O Lakes, FL 34639 |
Mail Address: | P.O. BOX 2933, Land O Lakes, FL 34639 |
ZIP code: | 34639 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOTALING, JOHN C | Agent | 4142 Sinclair Pl., Land O Lakes, FL 34639 |
HOTALING, JOHN C | President | 4142 Sinclair Pl., Land O Lakes, FL 34639 |
HOTALING, JOHN C | Secretary | 4142 Sinclair Pl., Land O Lakes, FL 34639 |
HOTALING, JOHN C | Treasurer | 4142 Sinclair Pl., Land O Lakes, FL 34639 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-02-27 | 4142 Sinclair Pl., Land O Lakes, FL 34639 | - |
CHANGE OF MAILING ADDRESS | 2014-02-27 | 4142 Sinclair Pl., Land O Lakes, FL 34639 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-27 | 4142 Sinclair Pl., Land O Lakes, FL 34639 | - |
CANCEL ADM DISS/REV | 2009-05-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State