Search icon

BAYVIEW SURGICAL SUPPLY INC. - Florida Company Profile

Company Details

Entity Name: BAYVIEW SURGICAL SUPPLY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYVIEW SURGICAL SUPPLY 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: 23 Mar 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: P98000026680
FEI/EIN Number 650824424

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

Address: 267 E. 49 ST., HIALEAH, FL, 33012
Mail Address: 267 E. 49 ST., HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EROFEEV SERGE President 2625 COLLINS AVENUE #207, MIAMI BEACH, FL, 33140
EROFEEV SERGE Director 2625 COLLINS AVENUE #207, MIAMI BEACH, FL, 33140
EROFEEV SERGE Agent 267 E. 49 ST., HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 2000-10-02 267 E. 49 ST., HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2000-10-02 267 E. 49 ST., HIALEAH, FL 33012 -
REINSTATEMENT 2000-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2000-10-02 267 E. 49 ST., HIALEAH, FL 33012 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
AMENDMENT 1998-04-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000080378 LAPSED 01 17084 CA 4 11TH JUDICIAL MIAMI DADE 2002-02-05 2007-02-28 $73,940.30 CITICORP VENDOR FINANCE, INC., ONE INTERNATIONAL DRIVE, MAHWAH, NJ 07430-0631

Documents

Name Date
REINSTATEMENT 2000-10-02
Amendment 1998-04-15
Domestic Profit 1998-03-23

Date of last update: 01 May 2025

Sources: Florida Department of State