Search icon

BAY 2 BAY VENTURES, INC.

Company Details

Entity Name: BAY 2 BAY VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Mar 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P97000024448
FEI/EIN Number 593437443
Address: 10812 VERSAILLES BLVD., CLERMONT, FL, 34711
Mail Address: 10812 VERSAILLES BLVD., CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
BAY JAMES D Agent 10812 VERSAILLES BLVD., CLERMONT, FL, 34711

President

Name Role Address
BAY JAMES D President 10812 VERSAILLES BLVD., CLERMONT, FL, 34711

Secretary

Name Role Address
BAY JAMES D Secretary 10812 VERSAILLES BLVD., CLERMONT, FL, 34711

Director

Name Role Address
BAY JAMES D Director 10812 VERSAILLES BLVD., CLERMONT, FL, 34711
BAY RITA A Director 10812 VERSAILLES BLVD., CLERMONT, FL, 34711

Vice President

Name Role Address
BAY RITA A Vice President 10812 VERSAILLES BLVD., CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REINSTATEMENT 2000-09-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-09-29 10812 VERSAILLES BLVD., CLERMONT, FL 34711 No data
CHANGE OF MAILING ADDRESS 2000-09-29 10812 VERSAILLES BLVD., CLERMONT, FL 34711 No data
REGISTERED AGENT ADDRESS CHANGED 2000-09-29 10812 VERSAILLES BLVD., CLERMONT, FL 34711 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2001-01-24
REINSTATEMENT 2000-09-29
ANNUAL REPORT 1999-04-06
ANNUAL REPORT 1998-05-07
Domestic Profit Articles 1997-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State