Search icon

BAY AREA FLOOR CARE, INC. - Florida Company Profile

Company Details

Entity Name: BAY AREA FLOOR CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY AREA FLOOR CARE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Jul 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P02000073682
FEI/EIN Number 542063390

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3868 Lake Blvd., Clearwater, FL, 33762, US
Mail Address: 3868 Lake Blvd., Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL PAUL D President 3868 Lake Blvd., Clearwater, FL, 33762
MITCHELL PAUL D Agent 3868 Lake Blvd., Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-02 3868 Lake Blvd., Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2018-07-02 3868 Lake Blvd., Clearwater, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2018-07-02 3868 Lake Blvd., Clearwater, FL 33762 -
REINSTATEMENT 2012-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2008-04-07 MITCHELL, PAUL D -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000056509 ACTIVE 1000000912351 PINELLAS 2021-12-30 2042-02-02 $ 3,496.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J22000056517 ACTIVE 1000000912352 PINELLAS 2021-12-30 2032-02-02 $ 1,754.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J20000172318 ACTIVE 1000000864267 PINELLAS 2020-03-16 2040-03-18 $ 1,567.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000609253 ACTIVE 1000000839787 PINELLAS 2019-09-09 2029-09-11 $ 386.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-07-02
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-02-25
REINSTATEMENT 2012-02-27
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State