Search icon

FLORIDA BAY, INC.

Company Details

Entity Name: FLORIDA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Jul 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P97000058172
FEI/EIN Number 59-3458343
Address: 3200 BAILEY LN, SUITE 117, NAPLES, FL 34105
Mail Address: 3200 BAILEY LN, SUITE 117, NAPLES, FL 34105
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
PASSIDOMO, JOHN Agent 821 5TH AVE S, #201, NAPLES, FL 34102

President

Name Role Address
SHEPHERD, NICK President 3200 BAILEY LANE #117, NAPLES, FL 34105

Secretary

Name Role Address
SHEPHERD, NICK Secretary 3200 BAILEY LANE #117, NAPLES, FL 34105

Treasurer

Name Role Address
SHEPHERD, NICK Treasurer 3200 BAILEY LANE #117, NAPLES, FL 34105

Director

Name Role Address
SHEPHERD, NICK Director 3200 BAILEY LANE #117, NAPLES, FL 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2002-04-11 PASSIDOMO, JOHN No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-11 821 5TH AVE S, #201, NAPLES, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-07 3200 BAILEY LN, SUITE 117, NAPLES, FL 34105 No data
CHANGE OF MAILING ADDRESS 1998-05-07 3200 BAILEY LN, SUITE 117, NAPLES, FL 34105 No data

Documents

Name Date
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-01-19
ANNUAL REPORT 2004-03-18
ANNUAL REPORT 2003-07-07
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State