Search icon

BAY AIR, INC. - Florida Company Profile

Company Details

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

BAY AIR, 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: 27 Aug 1979 (46 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 633876
FEI/EIN Number 593289838

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

Address: 1001 STARKEY ROAD, #329, LARGO, FL, 33771, US
Mail Address: 1001 Starkey Rd., Largo, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMER RONALD G President 1001 STARKEY ROAD UNIT 329, LARGO, FL, 33771
PALMER RONALD G Agent 1001 STARKEY ROAD, UNIT 329, LARGO, FL, 33771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000114248 BAY AC & REFRIGERATION EXPIRED 2012-11-29 2017-12-31 - PO BOX 1392, LARGO, FL, 33779
G12000035422 DAMAR CORPORATION EXPIRED 2012-04-13 2017-12-31 - PO BOX 1392, LARGO, FL, 33779
G11000128016 DAMAR COOLING & HEATING, INC. EXPIRED 2011-12-29 2016-12-31 - PO BOX 1392, LARGO, FL, 33779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-19 1001 STARKEY ROAD, #329, LARGO, FL 33771 -
NAME CHANGE AMENDMENT 2012-03-29 BAY AIR, INC. -
NAME CHANGE AMENDMENT 2012-03-26 FLORIDA AIR CONTROL, INC. -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 1001 STARKEY ROAD, UNIT 329, LARGO, FL 33771 -
CHANGE OF PRINCIPAL ADDRESS 2009-06-02 1001 STARKEY ROAD, #329, LARGO, FL 33771 -
CANCEL ADM DISS/REV 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1997-04-21 PALMER, RONALD G -
REINSTATEMENT 1996-10-14 - -

Documents

Name Date
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-07-10
ANNUAL REPORT 2012-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State