Entity Name: | BAYNVEST CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAYNVEST CORP. 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: | 01 Aug 1991 (34 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Nov 2019 (5 years ago) |
Document Number: | S70149 |
FEI/EIN Number |
650282470
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10140 W BAY HARBOR DR, Unit 303-C, BAY HARBOR ISLANDS, FL, 33154-1250, US |
Mail Address: | 10140 W BAY HARBOR DR, Unit 303-C, BAY HARBOR ISLANDS, FL, 33154-1250, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nobile Diane | Agent | c/o Saul Ewing LLP, MIAMI, FL, 33131 |
BALLAY LLC | President | 10140 W BAY HARBOR DR, BAY HARBOR ISLANDS, FL, 331541250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-10 | 3109 GRAND AVE, 209, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2025-01-10 | 10140 W BAY HARBOR DR, Unit 303-C, BAY HARBOR ISLANDS, FL 33154-1250 | - |
REGISTERED AGENT NAME CHANGED | 2019-12-04 | Nobile, Diane | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-12-04 | 10140 W BAY HARBOR DR, Unit 303-C, BAY HARBOR ISLANDS, FL 33154-1250 | - |
AMENDMENT | 2019-11-27 | - | - |
AMENDMENT | 2016-06-16 | - | - |
AMENDMENT | 2016-05-23 | - | - |
CANCEL ADM DISS/REV | 2007-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2003-11-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-02-09 |
AMENDED ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-02-18 |
AMENDED ANNUAL REPORT | 2019-12-04 |
Amendment | 2019-11-27 |
ANNUAL REPORT | 2019-01-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State