Search icon

CROSS BAY, INC. - Florida Company Profile

Company Details

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

CROSS BAY, 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: 10 Jul 1995 (30 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P95000054336
FEI/EIN Number 650593572

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

Address: 5600 TAMIAMI TRAIL, STE 12, NAPLES, FL, 34108, US
Mail Address: 5600 TAMIAMI TRAIL, STE 12, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPPER STEPHEN T President 5600 TAMIAMI TRAIL, SUITE 12, NAPLES, FL, 34108
POPPER STEPHEN Agent 5600 TAMIAMI TRAIL, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-17 5600 TAMIAMI TRAIL, STE 12, NAPLES, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-17 5600 TAMIAMI TRAIL, STE 12, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2000-05-17 5600 TAMIAMI TRAIL, STE 12, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 1999-07-06 POPPER, STEPHEN -
REINSTATEMENT 1996-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-10-04
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-09-05
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State