Search icon

BAYWAY COUNTRY STORE AND BUTCHER SHOPPE, INC. - Florida Company Profile

Company Details

Entity Name: BAYWAY COUNTRY STORE AND BUTCHER SHOPPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYWAY COUNTRY STORE AND BUTCHER SHOPPE, 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: 25 Oct 1999 (25 years ago)
Document Number: P99000094574
FEI/EIN Number 593630857

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

Address: 214 147TH ST E, BRADENTON, FL, 34212
Mail Address: 214 147TH ST E, BRADENTON, FL, 34212
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRODER BARRY S President 214 147TH ST E, BRADENTON, FL, 34212
BRODER KATHLEEN R Vice President 214 117TH ST E, BRADENTON, FL, 34212
BRODER BARRY S Agent 214 147TH ST E, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-02-13 214 147TH ST E, BRADENTON, FL 34212 -
CHANGE OF MAILING ADDRESS 2003-04-28 214 147TH ST E, BRADENTON, FL 34212 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 214 147TH ST E, BRADENTON, FL 34212 -
REGISTERED AGENT NAME CHANGED 2000-05-16 BRODER, BARRY S -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-08-13
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State