Search icon

BAY MEDICAL, INC. - Florida Company Profile

Company Details

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

BAY MEDICAL, 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: 08 Aug 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P95000060881
FEI/EIN Number 650600965

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

Address: 2840 STIRLING ROAD, SUITE K, HOLLYWOOD, FL, 33020, US
Mail Address: PO BOX 2154, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANK STEVEN M. President 1070 TYLER STREET, HOLLYWOOD, FL
FRANK LAWRENCE A Director 1641 S.W. 55TH AVENUE, PLANTATION, FL, 33317
DE LA OSA JORGE Agent 10680 SW 113 PLACE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 2840 STIRLING ROAD, SUITE K, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 1996-05-01 2840 STIRLING ROAD, SUITE K, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 1996-05-01 DE LA OSA, JORGE -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 10680 SW 113 PLACE, SUITE 103, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 1999-03-31
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-08-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State