Search icon

BAY WEST DESIGNS, INC.

Company Details

Entity Name: BAY WEST DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 May 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P01000054437
FEI/EIN Number 593723099
Address: 7628 DUNBRIDGE DR, ODESSA, FL, 33556
Mail Address: 7628 DUNBRIDGE DR, ODESSA, FL, 33556
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TOMS DONNA Agent 7628 DUNBRIDGE DR, ODESSA, FL, 33556

President

Name Role Address
TOMS DONNA President 7628 DUNBRIDGE DR, ODESSA, FL, 33556

Director

Name Role Address
TOMS DONNA Director 7628 DUNBRIDGE DR, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2009-09-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-26 7628 DUNBRIDGE DR, ODESSA, FL 33556 No data
REGISTERED AGENT NAME CHANGED 2009-02-26 TOMS, DONNA No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-11 7628 DUNBRIDGE DR, ODESSA, FL 33556 No data
CHANGE OF MAILING ADDRESS 2007-04-11 7628 DUNBRIDGE DR, ODESSA, FL 33556 No data
REINSTATEMENT 2003-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001071553 TERMINATED 1000000116511 019165 000366 2009-03-25 2029-04-01 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Amendment 2009-09-21
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2009-05-14
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-03-31
REINSTATEMENT 2003-10-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State