Search icon

CT BAY CORP. - Florida Company Profile

Company Details

Entity Name: CT BAY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CT BAY CORP. 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: 18 Aug 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P97000071314
FEI/EIN Number 650817814

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

Address: 1101 BRICKELL AVE, 400 SOUTH TOWER, MIAMI, FL, 33131
Mail Address: 1101 BRICKELL AVE, 400 SOUTH TOWER, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURAI WALD BIONDO & MORENO, P.A. Agent -
ORTEGA JORGE President 888 BRICKELL AVE 6TH FLOOR, MIAMI, FL, 33131
ORTEGA LUIS A Vice President 1101 BRICKELL AVE, SUITE 4005, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-25 1101 BRICKELL AVE, 400 SOUTH TOWER, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2002-03-25 1101 BRICKELL AVE, 400 SOUTH TOWER, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-03-02
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-06-18

Date of last update: 02 May 2025

Sources: Florida Department of State