Search icon

BAY POINTE UTILITIES, INC. - Florida Company Profile

Company Details

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

BAY POINTE UTILITIES, 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: 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 593317952

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

Address: 4142 Sinclair Pl., Land O Lakes, FL, 34639, US
Mail Address: P.O. BOX 2933, Land O Lakes, FL, 34639, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
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
HOTALING JOHN C Agent 4142 Sinclair Pl., Land O Lakes, FL, 34639

Events

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 - -

Documents

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: 01 Apr 2025

Sources: Florida Department of State