Entity Name: | BAY ELECTRONICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAY ELECTRONICS, 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: | 16 May 1997 (28 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P97000044380 |
FEI/EIN Number |
593448181
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1183 JOHN SIMS PKWY E, NICEVILLE, FL, 32578 |
Mail Address: | 1183 JOHN SIMS PKWY E, NICEVILLE, FL, 32578 |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRAATZ ROBERT W | President | 1917 BAYSHORE DRIVE, NICEVILLE, FL, 32578 |
KNIGHT CHARLES W | Vice President | 4629 EAGLE WAY, CRESTVIEW, FL, 32539 |
KRAATZ RHONDA K | Secretary | 1917 BAYSHORE DRIVE, NICEVILLE, FL, 32578 |
KRAATZ RHONDA K | Treasurer | 1917 BAYSHORE DRIVE, NICEVILLE, FL, 32578 |
KRAATZ ROBERT W | Agent | 1917 BAYSHORE DRIVE, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-26 | 1183 JOHN SIMS PKWY E, NICEVILLE, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2004-04-26 | 1183 JOHN SIMS PKWY E, NICEVILLE, FL 32578 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-20 | 1917 BAYSHORE DRIVE, NICEVILLE, FL 32578 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000222708 | TERMINATED | 1000000210479 | OKALOOSA | 2011-04-04 | 2031-04-13 | $ 1,830.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J11000222716 | TERMINATED | 1000000210480 | OKALOOSA | 2011-04-04 | 2021-04-13 | $ 753.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-07-06 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-04-26 |
ANNUAL REPORT | 2003-05-02 |
ANNUAL REPORT | 2002-05-20 |
ANNUAL REPORT | 2001-05-14 |
ANNUAL REPORT | 2000-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State