Search icon

BAY BREEZE BLINDS, INC. - Florida Company Profile

Company Details

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

BAY BREEZE BLINDS, 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: 10 Mar 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Aug 2018 (7 years ago)
Document Number: P97000023470
FEI/EIN Number 593439886

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

Address: 2277 SO RIDGEWOOD AVE, SOUTH DAYTONA, FL, 32119
Mail Address: 2277 SO RIDGEWOOD AVE, SOUTH DAYTONA, FL, 32119
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMINIO MICHAEL J President 2277 SO RIDGEWOOD AVE, SOUTH DAYTONA, FL, 32119
ARMINIO MICHAEL J Secretary 2277 SO RIDGEWOOD AVE, SOUTH DAYTONA, FL, 32119
ARMINIO MICHAEL J Treasurer 2277 SO RIDGEWOOD AVE, SOUTH DAYTONA, FL, 32119
ARMINIO MICHAEL J Director 2277 SO RIDGEWOOD AVE, SOUTH DAYTONA, FL, 32119
ARMINIO MICHAEL J Agent 2277 SO RIDGEWOOD AVE., SOUTH DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-29 ARMINIO, MICHAEL J. -
REINSTATEMENT 2018-08-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 2277 SO RIDGEWOOD AVE., SOUTH DAYTONA, FL 32119 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 2277 SO RIDGEWOOD AVE, SOUTH DAYTONA, FL 32119 -
CHANGE OF MAILING ADDRESS 2012-04-26 2277 SO RIDGEWOOD AVE, SOUTH DAYTONA, FL 32119 -
CANCEL ADM DISS/REV 2005-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000495218 TERMINATED 1000000966364 VOLUSIA 2023-10-13 2043-10-18 $ 2,102.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
REINSTATEMENT 2018-08-07
DEBIT MEMO# 026727-Q 2018-03-22
ANNUAL REPORT [CANCELLED] 2017-05-01
ANNUAL REPORT 2016-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State