Entity Name: | BAY EQUIPMENT REPAIRS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Mar 2002 (23 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P02000030247 |
FEI/EIN Number | 450472621 |
Address: | 6405 N. 50TH ST., TAMPA, FL, 33610 |
Mail Address: | PO BOX 310197, TAMPA, FL, 33680 |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHILLIPS TIMOTHY J | Agent | 1512 BLUETEAL DRIVE, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
PHILLIPS TIMOTHY J | Director | 6405 N. 50TH ST., TAMPA, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF MAILING ADDRESS | 2004-08-09 | 6405 N. 50TH ST., TAMPA, FL 33610 | No data |
REGISTERED AGENT NAME CHANGED | 2004-08-09 | PHILLIPS, TIMOTHY J | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-08-09 | 1512 BLUETEAL DRIVE, BRANDON, FL 33511 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-08 | 6405 N. 50TH ST., TAMPA, FL 33610 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000020330 | ACTIVE | 1000000068045 | 018328 001487 | 2007-12-19 | 2028-01-23 | $ 14,008.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-21 |
ANNUAL REPORT | 2005-08-10 |
ANNUAL REPORT | 2004-08-09 |
ANNUAL REPORT | 2003-01-08 |
Domestic Profit | 2002-03-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State