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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304986375 | 0420600 | 2002-02-27 | 22 N BARVARD AVE, COCOA BEACH, FL, 32931 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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