Search icon

G & S BAY AREA ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: G & S BAY AREA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & S BAY AREA ENTERPRISES, 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: 15 Dec 1987 (37 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: K07259
FEI/EIN Number 592860317

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

Address: % E. EUGENE MCDOWELL, 4141 W WATERS AVE, TAMPA, FL, 33614
Mail Address: % E. EUGENE MCDOWELL, 4141 W WATERS AVE, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDOWELL, SUSAN J. Director 4141 W WATERS AVE, TAMPA, FL
MCDOWELL, E. EUGENE Agent 4141 WATERS AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1991-10-03 % E. EUGENE MCDOWELL, 4141 W WATERS AVE, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 1991-10-03 % E. EUGENE MCDOWELL, 4141 W WATERS AVE, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 1991-10-03 4141 WATERS AVE, TAMPA, FL 33614 -

Documents

Name Date
Off/Dir Resignation 2000-12-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State