Search icon

BAY AREA TRAVEL, INC. - Florida Company Profile

Company Details

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

BAY AREA TRAVEL, 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: 09 Jul 1990 (35 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L86493
FEI/EIN Number 593018977

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

Address: 710 OAKFIELD DRIVE, # 202, BRANDON, FL, 33511, US
Mail Address: 710 OAKFIELD DRIVE, # 202, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE BRIAN M President 710 OAKFIELD DRIVE, BRANDON, FL, 33511
LEE BRIAN M Director 710 OAKFIELD DRIVE, BRANDON, FL, 33511
LEE BRIAN M Agent 710 OAKFIELD DRIVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 710 OAKFIELD DRIVE, # 202, BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-23 710 OAKFIELD DRIVE, # 202, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2007-04-23 710 OAKFIELD DRIVE, # 202, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2007-04-23 LEE, BRIAN M -
AMENDMENT 2002-11-25 - -
MERGER 1998-07-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000018973
REINSTATEMENT 1996-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000840473 TERMINATED 1000000404202 HILLSBOROU 2012-10-29 2032-11-14 $ 575.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J10000027182 LAPSED 04-21003 CA 06 11TH JUD. CIR. MIAMI-DADE FL 2010-01-07 2015-01-29 $61,710.87 AMADEUS NORTH AMERICA, INC., 9250 N.W. 36 STREET, MIAMI, FL 33178
J10000027190 LAPSED 04-21003 CA 06 11 JUDIC CIRC MIAMI DADE CNTY 2010-01-07 2015-01-29 $61,710.87 AMADEUS NORTH AMERICA, INC., 9250 N.W. 36 STREET, MIAMI, FL 33178
J09000239508 LAPSED 07-11443 13TH JUD CIR HILLSBOROUGH CNTY 2009-01-05 2014-01-29 $35,185.88 HIGHWOODS PROPERTIES, INC C/O LEGAL DEPARTMENT, 3100 SMOKETREE COURT, STE 600, RALEIGH, NC 27064

Documents

Name Date
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-01
Amendment 2002-11-25
ANNUAL REPORT 2002-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State