Entity Name: | BAY AREA HOME INSPECTION OF SOUTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAY AREA HOME INSPECTION OF SOUTH FLORIDA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Jun 2000 (25 years ago) |
Document Number: | P00000057820 |
FEI/EIN Number |
593656207
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3343 E LAKE SHORE LN, CLEARWATER, FL, 33761 |
Mail Address: | 3343 E LAKE SHORE LN, CLEARWATER, FL, 33761 |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANGUM GREGORY P | President | 3343 E LAKE SHORE LN, CLEARWATER, FL, 33761 |
MANGUM GREGORY P | Agent | 3343 E LAKE SHORE LN, CLEARWATER, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2005-04-12 | 3343 E LAKE SHORE LN, CLEARWATER, FL 33761 | - |
CHANGE OF MAILING ADDRESS | 2005-04-12 | 3343 E LAKE SHORE LN, CLEARWATER, FL 33761 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-12 | 3343 E LAKE SHORE LN, CLEARWATER, FL 33761 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State