Search icon

NORTH BAY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: NORTH BAY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH BAY GROUP, 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: 13 Jun 1991 (34 years ago)
Document Number: S59441
FEI/EIN Number 650271095

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

Address: 6701 John Tyler Memorial Highway, Charles City, VA, 23030, US
Mail Address: 6701 John Tyler Memorial Highway, Charles City, VA, 23030, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hinson Jeanine S President 785 Crandon Boulevard, Key Biscayne, FL, 33149
LEWIS LYNN B Agent 1395 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-14 LEWIS, LYNN B -
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 1395 BRICKELL AVENUE, SUITE 211, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-04 6701 John Tyler Memorial Highway, Charles City, VA 23030 -
CHANGE OF MAILING ADDRESS 2013-04-04 6701 John Tyler Memorial Highway, Charles City, VA 23030 -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State