Entity Name: | BAY POINTE TITLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Aug 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: | P02000084404 |
FEI/EIN Number | 161620164 |
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 | Agent | 314 N. CLEARVIEW AVE, TAMPA, FL, 33609 |
Name | Role | Address |
---|---|---|
WHITLOCK DONNA L | President | 314 N. CLEARVIEW AVE, TAMPA, FL, 33609 |
Name | Role | Address |
---|---|---|
WHITLOCK KRYSTAL A | Treasurer | 1211 N. WESTSHORE BLVD., TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
AMENDMENT | 2006-08-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-02 | 314 N. CLEARVIEW AVE, TAMPA, FL 33609 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-24 | 1211 N. WESTSHORE BLVD., #608, TAMPA, FL 33607 | No data |
CHANGE OF MAILING ADDRESS | 2004-03-24 | 1211 N. WESTSHORE BLVD., #608, TAMPA, FL 33607 | No data |
AMENDMENT AND NAME CHANGE | 2002-08-12 | BAY POINTE TITLE, INC. | No data |
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 Feb 2025
Sources: Florida Department of State