Search icon

BAY AREA PROPERTIES GROUP, INC.

Company Details

Entity Name: BAY AREA PROPERTIES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 18 May 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: F99000003076
FEI/EIN Number 481213732
Address: 1513 W BUSH BLVD, TAMPA, FL, 33612
Mail Address: 1513 W BUSH BLVD, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: KANSAS

Agent

Name Role Address
MIZE BRYAN Agent 1515 WEST BUSCH BLVD, TAMPA, FL, 33612

President

Name Role Address
MIZE BRYAN President 1513 WEST BUSCH BLVD., TAMPA, FL, 33612

Chairman

Name Role Address
MIZE BRYAN Chairman 1513 WEST BUSCH BLVD., TAMPA, FL, 33612

Vice President

Name Role Address
MIZE LORI Vice President 1513 WEST BUSCH BLVD., TAMPA, FL, 33612
MIZE KEVIN D Vice President 1513 WEST BUSCH BLVD, TAMPA, FL, 33612

Director

Name Role Address
MIZE LORI Director 1513 WEST BUSCH BLVD., TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2006-01-03 MIZE, BRYAN No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-18 1513 W BUSH BLVD, TAMPA, FL 33612 No data
CHANGE OF MAILING ADDRESS 2002-03-18 1513 W BUSH BLVD, TAMPA, FL 33612 No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-13 1515 WEST BUSCH BLVD, TAMPA, FL 33612 No data

Documents

Name Date
ANNUAL REPORT 2007-01-13
ANNUAL REPORT 2006-01-03
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-02-18
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-03-18
ANNUAL REPORT 2001-04-13
ANNUAL REPORT 2000-03-17
Foreign Profit 1999-05-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State