Search icon

BAYCORP DEVELOPMENT, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BAYCORP DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYCORP DEVELOPMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Feb 1997 (28 years ago)
Document Number: P97000019640
FEI/EIN Number 650735202

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

Address: 1420 Jungle Ave N, St. Petersburg, FL, 33710, US
Mail Address: 1420 Jungle Ave N, St. Petersburg, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BAYCORP DEVELOPMENT, INC., MISSISSIPPI 672750 MISSISSIPPI

Key Officers & Management

Name Role Address
MCCALL JOHN M Jr. President 1420 Jungle Ave N, St. Petersburg, FL, 33710
MCCALL JOHN MJr. Agent 1420 Jungle Ave N, St. Petersburg, FL, 33710

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-05 MCCALL, JOHN M, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 1420 Jungle Ave N, St. Petersburg, FL 33710 -
CHANGE OF MAILING ADDRESS 2018-01-12 1420 Jungle Ave N, St. Petersburg, FL 33710 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 1420 Jungle Ave N, St. Petersburg, FL 33710 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-10

Date of last update: 01 May 2025

Sources: Florida Department of State