Search icon

BAY AUTOMOTIVE AND MACHINE, INC.

Company Details

Entity Name: BAY AUTOMOTIVE AND MACHINE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Sep 1975 (49 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: 485114
FEI/EIN Number 59-1626272
Mail Address: 31 COCOANUT AVE, ENGLEWOOD, FL 34223
Address: 31 COCOANUT AV E, ENGLEWOOD, FL 34223
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MALLE, ROBERT R Agent 31 COCONUT AVE, ENGLEWOOD, FL 34295-8257

Secretary

Name Role Address
MALLE, PATRICIA L Secretary 31 COCOANUT AVE, ENGLEWOOD, FL 34223

Treasurer

Name Role Address
MALLE, PATRICIA L Treasurer 31 COCOANUT AVE, ENGLEWOOD, FL 34223

Vice President

Name Role Address
MALLE, PATRICIA L Vice President 31 COCONUT AVE, ENGLEWOOD, FL 34223

President

Name Role Address
MALLE, ROBERT R President 31 COCONUT AVE, ENGLEWOOD, FL 34223

Director

Name Role Address
MALLE, ROBERT R Director 31 COCONUT AVE, ENGLEWOOD, FL 34223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 31 COCOANUT AV E, ENGLEWOOD, FL 34223 No data
CHANGE OF MAILING ADDRESS 2001-04-26 31 COCOANUT AV E, ENGLEWOOD, FL 34223 No data
REGISTERED AGENT ADDRESS CHANGED 1998-02-16 31 COCONUT AVE, ENGLEWOOD, FL 34295-8257 No data

Documents

Name Date
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-02-16

Date of last update: 06 Feb 2025

Sources: Florida Department of State