Search icon

BAY BREEZE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: BAY BREEZE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY BREEZE ENTERPRISES, 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: 28 Jan 1997 (28 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P97000009955
FEI/EIN Number 593424581

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

Address: 6727 1st Ave. So., STE 101, SAINT PETERSBURG, FL, 33707, US
Mail Address: 6727 1ST AVE SOUTH, STE 101, SAINT PETERSBURG, FL, 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS ROBERT M Agent 518 60TH ST SOUTH, ST PETERSBURG, FL, 33707
PHILLIPS ROBERT M Director 518 60TH ST SOUTH, ST PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-04 6727 1st Ave. So., STE 101, SAINT PETERSBURG, FL 33707 -
REGISTERED AGENT NAME CHANGED 2012-04-25 PHILLIPS, ROBERT MSR. -
CHANGE OF MAILING ADDRESS 2007-01-25 6727 1st Ave. So., STE 101, SAINT PETERSBURG, FL 33707 -

Documents

Name Date
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-01-08
ANNUAL REPORT 2005-02-27
ANNUAL REPORT 2004-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State