Search icon

BAY-BEE "G", INC.

Company Details

Entity Name: BAY-BEE "G", INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Jan 1998 (27 years ago)
Date of dissolution: 21 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2020 (5 years ago)
Document Number: P98000002581
FEI/EIN Number 20-2580704
Address: 16101 SW 156 Ave, Miami, FL 33187
Mail Address: 7607 Greenbrier Circle, Port Saint Lucie, FL 34986
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TURNER, JOHN BV Agent 16101 SW 156 AVE, MIAMI, FL 33187

Vice President

Name Role Address
LORENZ, PETER W Vice President 990 OLD DIXIE HIGHWAY # 8, LAKE PARK, FL 33403
LORENZ, GABRIELE Vice President 990 OLD DIXIE HIGHWAY # 8, LAKE PARK, FL 33403

Director

Name Role Address
LORENZ, PETER W Director 990 OLD DIXIE HIGHWAY # 8, LAKE PARK, FL 33403
LORENZ, GABRIELE Director 990 OLD DIXIE HIGHWAY # 8, LAKE PARK, FL 33403
TURNER, JOHN BV Director 16101 SW 156 AVE, MIAMI, FL 33187

President

Name Role Address
TURNER, JOHN BV President 16101 SW 156 AVE, MIAMI, FL 33187

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 16101 SW 156 Ave, Miami, FL 33187 No data
CHANGE OF MAILING ADDRESS 2019-03-07 16101 SW 156 Ave, Miami, FL 33187 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-16 16101 SW 156 AVE, MIAMI, FL 33187 No data
REGISTERED AGENT NAME CHANGED 2008-02-28 TURNER, JOHN BV No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-21
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-03-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State