Entity Name: | BAY POINTE TITLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAY POINTE TITLE, 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: | 05 Aug 2002 (23 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P02000084404 |
FEI/EIN Number |
161620164
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1211 N. WESTSHORE BLVD., #608, TAMPA, FL, 33607 |
Mail Address: | 1211 N. WESTSHORE BLVD., #608, TAMPA, FL, 33607 |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITLOCK DONNA L | President | 314 N. CLEARVIEW AVE, TAMPA, FL, 33609 |
WHITLOCK KRYSTAL A | Treasurer | 1211 N. WESTSHORE BLVD., TAMPA, FL, 33607 |
WHITLOCK DONNA L | Agent | 314 N. CLEARVIEW AVE, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2006-08-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-02 | 314 N. CLEARVIEW AVE, TAMPA, FL 33609 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-24 | 1211 N. WESTSHORE BLVD., #608, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2004-03-24 | 1211 N. WESTSHORE BLVD., #608, TAMPA, FL 33607 | - |
AMENDMENT AND NAME CHANGE | 2002-08-12 | BAY POINTE TITLE, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000317007 | ACTIVE | 1000000054733 | 17921 338 | 2007-07-09 | 2029-01-28 | $ 932.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J09000077478 | TERMINATED | 1000000054733 | 17921 338 | 2007-07-09 | 2029-01-22 | $ 932.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
Off/Dir Resignation | 2006-10-02 |
Amendment | 2006-08-25 |
ANNUAL REPORT | 2006-05-02 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-03-24 |
ANNUAL REPORT | 2003-04-28 |
Off/Dir Resignation | 2003-02-04 |
Amendment and Name Change | 2002-08-12 |
Domestic Profit | 2002-08-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State