Search icon

BAILEY ENTERPRISES OF NORTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: BAILEY ENTERPRISES OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAILEY ENTERPRISES OF NORTH FLORIDA, 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: 07 Nov 1996 (28 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P96000091602
FEI/EIN Number 593412003

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

Address: 2 11th St, St. Augustine, FL, 32080, US
Mail Address: 2 11th Street, St, Augustine, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TATUM SHARON B President 1802 Ryman Ridge Rd., Dalton, GA, 30720
BAILEY HENRY CLAY I Vice President 2 11th Street, St. Augustine, FL, 32080
BAILEY DONALD R Secretary 2 11th Street, St. Augustine, FL, 32080
BAILEY DONALD R Treasurer 2 11th Street, St. Augustine, FL, 32080
BRANT, MOORE, MACDONALD & WELLS, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 2 11th St, St. Augustine, FL 32080 -
CHANGE OF MAILING ADDRESS 2018-04-12 2 11th St, St. Augustine, FL 32080 -

Documents

Name Date
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State