Search icon

THE OAKS BY THE BAY DEVELOPMENT COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: THE OAKS BY THE BAY DEVELOPMENT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE OAKS BY THE BAY DEVELOPMENT COMPANY, 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: 30 Apr 1999 (26 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P99000039415
FEI/EIN Number 593573518

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

Address: 10 GILMORE DR, GULF BREEZE, FL, 32561
Mail Address: ?10 GILMORE DR, GULF BREEZE, FL, 32561
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY ED I Director 10 GILMORE DR, GULF BREEZE, FL, 32561
GRAY ED I President 10 GILMORE DR, GULF BREEZE, FL, 32561
CARR JOHN S Director 17 W CEDAR ST, PENSACOLA, FL, 32501
CARR JOHN S Secretary 17 W CEDAR ST, PENSACOLA, FL, 32501
GRAY SARAH S Director 118 BAYBRIDGE, GULF BREEZE, FL, 32561
RICH RODNEY Director 1 BEACH DR, GULF BREEZE, FL, 32561
NICKELSEN ERIC J Director 17 W CEDAR ST, PENSACOLA, FL, 32501
SHARIT EVELYN I Director 807 BAY CLIFFS RD., PENSACOLA BEACH, FL, 32561
MOORHEAD STEPHEN R Agent 4300 BAYOU BLVD., STE. 12 & 13, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-15 10 GILMORE DR, GULF BREEZE, FL 32561 -
CHANGE OF MAILING ADDRESS 2004-03-15 10 GILMORE DR, GULF BREEZE, FL 32561 -

Documents

Name Date
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-03-12
ANNUAL REPORT 2002-02-12
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-04-19
Domestic Profit 1999-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State