Entity Name: | BAYFRONT INTERIOR RESOURCES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAYFRONT INTERIOR RESOURCES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Aug 1998 (27 years ago) |
Document Number: | P98000075973 |
FEI/EIN Number |
650904781
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28400 OLD 41 ROAD, STE 11, BONITA SPRINGS, FL, 34135 |
Mail Address: | 28400 OLD 41 ROAD, STE 11, BONITA SPRINGS, FL, 34135 |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEITHLEY DIANA J | President | 27566 IMPERIAL RIVER, BONITA SPRINGS, FL, 34134 |
KEITHLEY DIANA J | Treasurer | 27566 IMPERIAL RIVER, BONITA SPRINGS, FL, 34134 |
Tur Lillie | Vice President | 27041 Pinetrail Ct., Bonita Springs, FL, 34135 |
KEITHLEY DIANA J | Agent | 28400 OLD 41 ROAD, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-02-16 | 28400 OLD 41 ROAD, STE 11, BONITA SPRINGS, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2012-02-16 | 28400 OLD 41 ROAD, STE 11, BONITA SPRINGS, FL 34135 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-25 | 28400 OLD 41 ROAD, SUITE 11, BONITA SPRINGS, FL 34135 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-02-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State