Search icon

BAY BOOKS & TAPES, INC. - Florida Company Profile

Company Details

Entity Name: BAY BOOKS & TAPES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY BOOKS & TAPES, 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: 16 Jul 1996 (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: P96000059703
FEI/EIN Number 650690940

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

Address: C/O WINDMERE CORPORATION, 5980 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014
Mail Address: C/O WINDMERE CORPORATION, 5980 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHULMAN HARRY D Vice President 5980 MIAMI LAKES DRIVE, MIAMI LAKES, FL
SCHULMAN HARRY D Director 5980 MIAMI LAKES DRIVE, MIAMI LAKES, FL
CONNOLLY JAMES President 5980 MIAMI LAKES DR, MIAMI LAKES, FL
HONG BURTON A Vice President 5980 MIAMI LAKES DRIVE, MIAMI LAKES, FL
SOLOVEI CINDY Secretary 5980 MIAMI LAKES DRIVE, MIAMI LAKES, FL
BYERS PAMELA Vice President 5980 MIAMI LAKES DR, MIAMI LAKES, FL, 33014
CARSTARPHEN LISA R Agent 5980 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 2000-05-15 CARSTARPHEN, LISA R -
REGISTERED AGENT ADDRESS CHANGED 2000-05-15 5980 MIAMI LAKES DRIVE, MIAMI LAKES, FL 33014 -

Documents

Name Date
Reg. Agent Change 2000-05-15
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-02-15
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-04-29
DOCUMENTS PRIOR TO 1997 1996-07-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State