Search icon

BAYVIEW DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: BAYVIEW DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYVIEW DESIGN, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Oct 1991 (33 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: S90392
FEI/EIN Number 650293354

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

Address: 2811 VILLAGE BLVD., WEST PALM BEACH, FL, 33409, US
Mail Address: 2811 VILLAGE BLVD, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAW ROBERT J President 2811 VILLAGE BLVD., WEST PALM BEACH, FL, 33409
SHAW ROBERT J Agent 2811 VILLAGE BLVD., WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-22 2811 VILLAGE BLVD., APT. 302, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2015-01-22 2811 VILLAGE BLVD., APT. 302, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-22 2811 VILLAGE BLVD., APT. 302, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT NAME CHANGED 2002-04-29 SHAW, ROBERT J -
REINSTATEMENT 1995-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-01-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State