Search icon

BAILIWICK MALL, INC. - Florida Company Profile

Company Details

Entity Name: BAILIWICK MALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAILIWICK MALL, 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: 23 Jan 1996 (29 years ago)
Date of dissolution: 20 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2019 (5 years ago)
Document Number: P96000008261
FEI/EIN Number 650645014

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

Address: 22 N BREVARD AVE, COCOA BEACH, FL, 32931, US
Mail Address: P.O. BOX 6747, VERO BEACH, FL, 32961, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PYLE CATHY E Vice President PO BOX 6747, VERO BEACH, FL, 32961
PYLE CATHY E President PO BOX 6747, VERO BEACH, FL, 32961
FRECHETTE, JR. JOSEPH C Agent 10800 BISCAYNE BLVD., STE. 620, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-20 - -
AMENDMENT 2018-07-16 - -
REGISTERED AGENT NAME CHANGED 2018-07-16 FRECHETTE, JR., JOSEPH C -
REGISTERED AGENT ADDRESS CHANGED 2018-07-16 10800 BISCAYNE BLVD., STE. 620, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2003-05-02 22 N BREVARD AVE, COCOA BEACH, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-19 22 N BREVARD AVE, COCOA BEACH, FL 32931 -

Court Cases

Title Case Number Docket Date Status
CONNIE FICHTL, ET AL. VS CITY OF COCOA BEACH, FLORIDA, BAILIWICK MALL, INC. AND OCEAN DUNES CONDOMINIUM ASSOCIATION, INC. 5D2017-2752 2017-08-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2016-AP-038318-X

Parties

Name CONNIE FICHTL
Role Petitioner
Status Active
Representations JAMES PATRICK WILSON
Name OCEAN DUNES CONDOMINIUM ASSOC, INC
Role Respondent
Status Active
Name BAILIWICK MALL, INC.
Role Respondent
Status Active
Name City of Cocoa Beach, Florida,
Role Respondent
Status Active
Representations MARSHA SEGAL-GEORGE, Victor M. Watson, GRETCHEN R. H. VOSE, PHILIP F. NOHRR
Name Hon. Morgan L. Reinman
Role Judge/Judicial Officer
Status Active
Name Hon. Jennifer Opel Taylor
Role Judge/Judicial Officer
Status Active
Name Hon. Christina Serrano
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-10-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-10-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-10-10
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss ~ APPEAL DISMISSED. RS REQUEST FOR ATTY FEES IS DENIED.
Docket Date 2017-10-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-09-14
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ PT W/IN 10 DAYS
Docket Date 2017-09-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of City of Cocoa Beach, Florida,
Docket Date 2017-09-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Cocoa Beach, Florida,
Docket Date 2017-08-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-08-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPENDIX TO PETITION; FILED HERE 8/28/17
On Behalf Of CONNIE FICHTL
Docket Date 2017-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-08-29
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 8/28/17
On Behalf Of CONNIE FICHTL
Docket Date 2017-08-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 8/28/17
On Behalf Of CONNIE FICHTL

Documents

Name Date
Voluntary Dissolution 2019-12-20
ANNUAL REPORT 2019-04-23
Amendment 2018-07-16
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304986375 0420600 2002-02-27 22 N BARVARD AVE, COCOA BEACH, FL, 32931
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2002-02-27
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2002-11-20

Related Activity

Type Referral
Activity Nr 202387445
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2002-08-05
Abatement Due Date 2002-09-07
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 2002-08-05
Abatement Due Date 2002-08-09
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State