Search icon

BAYER BROTHERS, INC. - Florida Company Profile

Company Details

Entity Name: BAYER BROTHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYER BROTHERS, 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: 27 Jul 1998 (27 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: P98000066096
FEI/EIN Number 650840486

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

Address: 22155 CANDLE COURT, BOCA RATON, FL, 33428
Mail Address: 22155 CANDLE COURT, BOCA RATON, FL, 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAYER JEFFREY E Director 22155 CANDLE COURT, BOCA RATON, FL, 33428
YANKWITT ERIC Agent 500 SE 17TH STREET, FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 500 SE 17TH STREET, 220, FT. LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2007-05-01 YANKWITT, ERIC -
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 22155 CANDLE COURT, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2006-04-27 22155 CANDLE COURT, BOCA RATON, FL 33428 -
REINSTATEMENT 2004-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000224645 LAPSED 1000000252687 PALM BEACH 2012-02-22 2022-03-28 $ 678.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-02-02
REINSTATEMENT 2004-04-22
REINSTATEMENT 2001-04-11
Domestic Profit 1998-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State