Search icon

THE BAY CONSULTING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE BAY CONSULTING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BAY CONSULTING GROUP, 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: 07 Jul 1997 (28 years ago)
Date of dissolution: 23 Apr 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2009 (16 years ago)
Document Number: P97000059348
FEI/EIN Number 593462711

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

Address: 820 COLUMBUS DR, TIERRA VERDE, FL, 33715, US
Mail Address: 820 COLUMBUS DR, TIERRA VERDE, FL, 33715, US
ZIP code: 33715
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRATELLO CHRISTINE E Agent 820 COLUMBUS DR, TIERRA VERDE, FL, 33715
FRATELLO CHRISTINE E President 820 COLUMBUS DR, TIERRA VERDE, FL, 33715

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-04-23 - -
REGISTERED AGENT NAME CHANGED 2001-02-02 FRATELLO, CHRISTINE E -
CHANGE OF PRINCIPAL ADDRESS 2000-04-10 820 COLUMBUS DR, TIERRA VERDE, FL 33715 -
CHANGE OF MAILING ADDRESS 2000-04-10 820 COLUMBUS DR, TIERRA VERDE, FL 33715 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-10 820 COLUMBUS DR, TIERRA VERDE, FL 33715 -

Documents

Name Date
Voluntary Dissolution 2009-04-23
ANNUAL REPORT 2008-01-21
ANNUAL REPORT 2007-03-06
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-02-08
ANNUAL REPORT 2004-03-07
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-01-14
ANNUAL REPORT 2001-02-02
ANNUAL REPORT 2000-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State