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 |
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 |
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 | - | - |
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