Search icon

BAY TO BAY DESIGN, INC. - Florida Company Profile

Company Details

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

BAY TO BAY 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: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: S90937
FEI/EIN Number 593093860

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

Address: 1510 S. MACDILL AVE., TAMPA, FL, 33629
Mail Address: 1510 S. MACDILL AVE., TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER MARY F President 1510 S MACDILL AVE, TAMPA, FL, 33629
BAKER MARY F Director 1510 S MACDILL AVE, TAMPA, FL, 33629
BAKER, MARY F. Agent 1510 S. MACDILL AVE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-16 1510 S. MACDILL AVE, TAMPA, FL 33629 -
REINSTATEMENT 1993-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 1993-12-30 1510 S. MACDILL AVE., TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 1993-12-30 1510 S. MACDILL AVE., TAMPA, FL 33629 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State