Search icon

BAYLAND CORP. - Florida Company Profile

Company Details

Entity Name: BAYLAND CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYLAND 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: 23 Jan 1998 (27 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P98000007304
FEI/EIN Number 650820042

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

Address: 8750 GLADIOLUS DRIVE, SUITE #182, FT. MYERS, FL, 33908
Mail Address: 8750 GLADIOLUS DRIVE, SUITE #182, FT. MYERS, FL, 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIO FRANCESCA President 8750 GLADIOLUS DRIVE SUITE #182, FT. MYERS, FL, 33908
TRIO FRANCESCA Treasurer 8750 GLADIOLUS DRIVE SUITE #182, FT. MYERS, FL, 33908
TRIO FRANCESCA Director 8750 GLADIOLUS DRIVE SUITE #182, FT. MYERS, FL, 33908
TRIO FRANCESCA Agent 8750 GLADIOLUS DR., #182, FT. MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1998-08-27 TRIO, FRANCESCA -
REGISTERED AGENT ADDRESS CHANGED 1998-08-27 8750 GLADIOLUS DR., #182, FT. MYERS, FL 33908 -

Documents

Name Date
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-05-10
Reg. Agent Change 1998-08-27
Reg. Agent Resignation 1998-07-17
Domestic Profit 1998-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State