Search icon

BAY CRAFT INC.

Company Details

Entity Name: BAY CRAFT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Apr 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Aug 2001 (24 years ago)
Document Number: P96000035619
FEI/EIN Number 593374777
Address: 1785 LANGLEY AVE, DELAND, FL, 32724
Mail Address: 4 ROBINWOOD DR, LONGWOOD, FL, 32779
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ ANA B Agent 4 ROBINWOOD DR, LONGWOOD, FL, 32779

President

Name Role Address
LOPEZ PERDO R President 4 ROBINWOOD DR, LONGWOOD, FL, 32779

Vice President

Name Role Address
LOPEZ ANA B Vice President 4 ROBINWOOD DR, LONGWOOD, FL, 32779

Secretary

Name Role Address
LOPEZ ANA B Secretary 4 ROBINWOOD DR, LONGWOOD, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000037556 BAY CRAFT BOATS ACTIVE 2022-03-23 2027-12-31 No data 4 ROBINWOOD DR, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-04-21 LOPEZ, ANA B No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-21 1785 LANGLEY AVE, DELAND, FL 32724 No data
NAME CHANGE AMENDMENT 2001-08-01 BAY CRAFT INC. No data
CHANGE OF MAILING ADDRESS 1997-06-04 1785 LANGLEY AVE, DELAND, FL 32724 No data
REGISTERED AGENT ADDRESS CHANGED 1997-06-04 4 ROBINWOOD DR, LONGWOOD, FL 32779 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State