Search icon

BAY-ONE ENTERPRISES, INC.

Company Details

Entity Name: BAY-ONE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Oct 1999 (25 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P99000092468
Address: 10923 ENTERPRISE LANE, BONITA SPRINGS, FL, 34135
Mail Address: 10923 ENTERPRISE LANE, BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
VOJAK AMBER Agent 16517 VANDERBILT DR, BONITA SPRINGS, FL, 34134

Director

Name Role Address
VOJAK AMBER Director PO BOX 366487, BONITA SPRINGS, FL, 34136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
B & C INVESTORS, INC. & BRETT H. WILLIAMSON VS AMBER VOJAK & BAY - ONE ENTERPRISES, INC. 2D2014-0833 2014-02-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
00-CA-8710

Parties

Name BRETT H. WILLIAMSON
Role Appellant
Status Active
Name B & C INVESTORS, INC.
Role Appellant
Status Active
Representations MICHAEL T. ROBERTSON, ESQ.
Name BAY-ONE ENTERPRISES, INC.
Role Appellee
Status Active
Name AMBER VOJAK
Role Appellee
Status Active
Representations THEODORE L. TRIPP, JR., ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-11-13
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellants' motion for rehearing/reinstate appeal and to deem brief timely filed is denied. To the extent appellants' response to this court's order to show cause seeks to convert this appeal to a certiorari proceeding, we decline to do so.
Docket Date 2014-11-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT' S RESPONSE TO ORDER TO SHOW CAUSE AND ALTERNATIVE MOTION FOR THIS COURT TO EXERCISE CERTIORARI REVIEW JURISDICTION
On Behalf Of B & C INVESTORS, INC.
Docket Date 2014-10-23
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Tic/GAT
Docket Date 2014-10-13
Type Response
Subtype Objection
Description OBJECTION ~ OPPOSITION TO MOTION FOR REHEARING AND TO DEEM BRIEF TIMELY FILED
On Behalf Of AMBER VOJAK
Docket Date 2014-10-03
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ MOTION FOR REHEARING/REINSTATE APPEAL AND TO DEEM BRIEF TIMELY FILED
On Behalf Of B & C INVESTORS, INC.
Docket Date 2014-09-19
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ gat
Docket Date 2014-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ motion for eot and amended motion for eot./gat
Docket Date 2014-09-12
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of B & C INVESTORS, INC.
Docket Date 2014-09-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of B & C INVESTORS, INC.
Docket Date 2014-09-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of AMBER VOJAK
Docket Date 2014-09-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of B & C INVESTORS, INC.
Docket Date 2014-09-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of B & C INVESTORS, INC.
Docket Date 2014-08-12
Type Misc. Events
Subtype Certificate
Description Certificate ~ SECOND AMENDED CERTIFICATE OF SERVICE
On Behalf Of B & C INVESTORS, INC.
Docket Date 2014-08-07
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ GAT-IB(20) or dism
Docket Date 2014-08-01
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of B & C INVESTORS, INC.
Docket Date 2014-07-22
Type Order
Subtype Order
Description Miscellaneous Order ~ JB-AA shall.....
Docket Date 2014-07-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ on behalf of Amber Vojak & Bay One Enterprises
On Behalf Of AMBER VOJAK
Docket Date 2014-04-21
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of B & C INVESTORS, INC.
Docket Date 2014-04-21
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT
Docket Date 2014-04-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Casanueva and Kelly
Docket Date 2014-04-14
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency
Docket Date 2014-02-24
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2014-02-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-02-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of B & C INVESTORS, INC.

Documents

Name Date
Domestic Profit 1999-10-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State