Search icon

BAY BRANCH TREE FARM, INC.

Company Details

Entity Name: BAY BRANCH TREE FARM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jan 1998 (27 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: P98000007796
FEI/EIN Number 593493158
Address: 955 COUNTY RD. 305, SEVILLE, FL, 32190
Mail Address: 960 WEST OAKWOOD ROAD, ORANGE CITY, FL, 32763
ZIP code: 32190
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
ROGERS HALCYON M Agent 960 WEST OAKWOOD ROAD, ORANGE CITY, FL, 32763

President

Name Role Address
ROGERS JEFFREY M President 1926 QUAIL HOLLOW DRIVE, DELAND, FL, 32720

Director

Name Role Address
ROGERS JEFFREY M Director 1926 QUAIL HOLLOW DRIVE, DELAND, FL, 32720
ROGERS HALCYON M Director 960 WEST OAKWOOD ROAD, ORANGE CITY, FL, 32763

Vice President

Name Role Address
ROGERS HALCYON M Vice President 960 WEST OAKWOOD ROAD, ORANGE CITY, FL, 32763

Secretary

Name Role Address
ROGERS HALCYON M Secretary 960 WEST OAKWOOD ROAD, ORANGE CITY, FL, 32763

Treasurer

Name Role Address
ROGERS HALCYON M Treasurer 960 WEST OAKWOOD ROAD, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-22 955 COUNTY RD. 305, SEVILLE, FL 32190 No data

Documents

Name Date
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-07-10
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-05-15
ANNUAL REPORT 2002-02-24
ANNUAL REPORT 2001-05-05
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-04-22
Domestic Profit 1998-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State