Search icon

BAY DENTAL ARTS, INC.

Company Details

Entity Name: BAY DENTAL ARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jun 2001 (24 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P01000064649
FEI/EIN Number 651115021
Address: 3720 52ND AVE EAST, BRADENTON, FL, 34203
Mail Address: 3355 W. BEARSS AVE., TAMPA, FL, 33618
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
SANDERS WALTER Agent 3355 W. BEARSS AVE., TAMPA, FL, 33618

President

Name Role Address
YURGIL RAYMOND L President 6150 TURNBERRY DRIVE, #3202, SARASOTA, FL, 34243

Secretary

Name Role Address
YURGIL RAYMOND L Secretary 6150 TURNBERRY DRIVE, #3202, SARASOTA, FL, 34243

Treasurer

Name Role Address
YURGIL RAYMOND L Treasurer 6150 TURNBERRY DRIVE, #3202, SARASOTA, FL, 34243

Director

Name Role Address
YURGIL RAYMOND L Director 6150 TURNBERRY DRIVE, #3202, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
AMENDMENT 2003-10-03 No data No data
CHANGE OF MAILING ADDRESS 2002-05-01 3720 52ND AVE EAST, BRADENTON, FL 34203 No data
REGISTERED AGENT NAME CHANGED 2002-05-01 SANDERS, WALTER No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-01 3355 W. BEARSS AVE., TAMPA, FL 33618 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900024864 LAPSED 2003-CC-3414 CO CRT IN AND FOR MANATEE CO 2004-07-27 2009-11-19 $5955.94 HENRY SCHEIN, INC., C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318

Documents

Name Date
Off/Dir Resignation 2003-10-03
Amendment 2003-10-03
ANNUAL REPORT 2003-05-19
ANNUAL REPORT 2002-05-01
Domestic Profit 2001-06-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State