Search icon

BAY LAND DEVELOPMENT INC. - Florida Company Profile

Company Details

Entity Name: BAY LAND DEVELOPMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY LAND DEVELOPMENT 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: 29 Apr 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 1999 (25 years ago)
Document Number: S49199
FEI/EIN Number 593128011

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

Address: 10915 RESOTA BEACH ROAD, SOUTHPORT, FL, 32409, US
Mail Address: 10915 Resota Beach Rd, Panama City, FL, 32409, US
ZIP code: 32409
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PITTS GEORGE S President 10915 RESOTA BEACH ROAD, SOUTHPORT, FL, 32409
Pitts Billie J Chief Financial Officer 10915 RESOTA BEACH ROAD, SOUTHPORT, FL, 32409
PITTS GEORGE S Agent 10915 RESOTA BEACH RD., SOUTHPORT, FL, 32409

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-03 10915 RESOTA BEACH ROAD, SOUTHPORT, FL 32409 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-10 10915 RESOTA BEACH ROAD, SOUTHPORT, FL 32409 -
REGISTERED AGENT ADDRESS CHANGED 2001-12-18 10915 RESOTA BEACH RD., SOUTHPORT, FL 32409 -
REGISTERED AGENT NAME CHANGED 2001-12-18 PITTS, GEORGE S -
REINSTATEMENT 1999-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-10
AMENDED ANNUAL REPORT 2022-06-29
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State