Search icon

BAY ENGINE IMPORT & EXPORT, INC.

Company Details

Entity Name: BAY ENGINE IMPORT & EXPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Apr 2000 (25 years ago)
Date of dissolution: 17 Feb 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2012 (13 years ago)
Document Number: P00000036985
FEI/EIN Number 593638842
Address: 3630 S 51 STREET, TAMPA, FL, 33619-6837
Mail Address: 3630 S 51 STREET, TAMPA, FL, 33619-6837
Place of Formation: FLORIDA

Agent

Name Role Address
LA TORRE RICARDO Agent 3630 S 51 STREET, TAMPA, FL, 336196837

Treasurer

Name Role Address
LA TORRE TERESA Treasurer 3630 S. 51ST ST., TAMPA, FL, 33619

President

Name Role Address
LA TORRE RICARDO M President 3630 S. 51ST ST., TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-02-17 No data No data
AMENDMENT 2005-05-04 No data No data
AMENDMENT 2003-03-28 No data No data
REGISTERED AGENT NAME CHANGED 2002-04-01 LA TORRE, RICARDO No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000674946 ACTIVE 1000000483158 HILLSBOROU 2013-03-25 2033-04-04 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000206897 TERMINATED 1000000442928 HILLSBOROU 2013-01-14 2033-01-23 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000148818 LAPSED 1000000442929 HILLSBOROU 2013-01-10 2023-01-16 $ 540.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J05000105384 TERMINATED 1000000013577 15133 01228 2005-06-16 2025-07-20 $ 15,641.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-02-17
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-01-29
ANNUAL REPORT 2009-03-22
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-05-11
ANNUAL REPORT 2006-01-25
Amendment 2005-05-04
ANNUAL REPORT 2005-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State