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