Search icon

SILVER BAY ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: SILVER BAY ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILVER BAY ENTERPRISES 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: 17 Nov 1995 (29 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P95000088370
FEI/EIN Number 593348472

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

Address: 1118 JEFFREY ST, BLOUNSTOWN, FL, 32424, US
Mail Address: P.O. BOX 121, BLOUNTSTOWN, FL, 32462, US
ZIP code: 32424
County: Calhoun
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DREWS RAY President 1118 JEFFREY ST, P.O. BOX 121, BLOUNTSTOWN, FL, 32424
DREWS RAY Agent 1118 JEFFREY STREET, BLOUNTSTOWN, FL, 32462

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-14 1118 JEFFREY ST, BLOUNSTOWN, FL 32424 -
CHANGE OF MAILING ADDRESS 1999-04-14 1118 JEFFREY ST, BLOUNSTOWN, FL 32424 -
REGISTERED AGENT NAME CHANGED 1999-04-14 DREWS, RAY -
REGISTERED AGENT ADDRESS CHANGED 1999-04-14 1118 JEFFREY STREET, BLOUNTSTOWN, FL 32462 -

Documents

Name Date
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-07-14
ANNUAL REPORT 1997-07-17
ANNUAL REPORT 1996-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State