Entity Name: | TEN BAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TEN BAY, 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: | 06 Oct 1999 (26 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 06 Oct 2006 (19 years ago) |
Document Number: | P99000089327 |
FEI/EIN Number |
650953153
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 124 BRADLEY AVENUE, WHITE PLAINS, NY, 10607 |
Mail Address: | FORTIS SOUTHEAST, LLC, 7050 W PALMETTO PARK ROAD, #15-654, BOCA RATON, FL, 33433 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEIN FREDRIC C | Manager | 124 BRADLEY AVENUE, WHITE PLAINS, NY, 10607 |
DOODY DONALD J | Agent | 3099 E COMMERCIAL BLVD STE 200, FT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2011-02-28 | 124 BRADLEY AVENUE, WHITE PLAINS, NY 10607 | - |
CANCEL ADM DISS/REV | 2006-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-16 | 124 BRADLEY AVENUE, WHITE PLAINS, NY 10607 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State