Search icon

LITTLE BAY II INC. - Florida Company Profile

Company Details

Entity Name: LITTLE BAY II INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LITTLE BAY II 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: 13 Jun 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P96000050663
FEI/EIN Number 593383132

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

Address: 488 U.S. 98, EASTPOINT, FL, 32328
Mail Address: P.O. BOX 730, EASTPOINT, FL, 32328
ZIP code: 32328
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAMMELL ELIZABETH J Secretary 67 10TH STREET, APALACHICOLA, FL, 32320
CARROLL WILLIE F President 287 HWY 98 E, EASTPOINT, FL, 32328
TROMMELL ELIZABETH J Treasurer 67 10TH ST., APALACHICOLA, FL, 32320
CARROLL WILLIE Agent 287 HWY 98E, EASTPOINT, FL, 32328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2001-04-06 CARROLL, WILLIE -
REGISTERED AGENT ADDRESS CHANGED 2001-04-06 287 HWY 98E, EASTPOINT, FL 32328 -
CHANGE OF MAILING ADDRESS 1999-05-01 488 U.S. 98, EASTPOINT, FL 32328 -

Documents

Name Date
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-04-06
ANNUAL REPORT 2000-03-24
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-07-25
DOCUMENTS PRIOR TO 1997 1996-06-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State