Search icon

BAY AREA HARDWOOD BY DESIGN, INC.

Company Details

Entity Name: BAY AREA HARDWOOD BY DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Oct 2002 (22 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P02000112483
FEI/EIN Number 223877659
Address: 1106 Treebark Ave NE, Palm Bay, FL, 32905, US
Mail Address: P.O. BOX 541, MELBOURNE, FL, 32902
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
KILPATRICK SHANNON S Agent 1106 Treebark ave NE, Palm Bay, FL, 32905

President

Name Role Address
KILPATRICK SHANNON President 1106 Treebark Ave NE, Palm Bay, FL, 32905

Secretary

Name Role Address
KILPATRICK SHANNON Secretary 1106 Treebark Ave NE, Palm Bay, FL, 32905

Treasurer

Name Role Address
KILPATRICK SHANNON Treasurer 1106 Treebark Ave NE, Palm Bay, FL, 32905

Director

Name Role Address
KILPATRICK SHANNON Director 1106 Treebark Ave NE, Palm Bay, FL, 32905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-19 1106 Treebark Ave NE, Palm Bay, FL 32905 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-19 1106 Treebark ave NE, Palm Bay, FL 32905 No data
REGISTERED AGENT NAME CHANGED 2009-03-23 KILPATRICK, SHANNON SSEC No data
CHANGE OF MAILING ADDRESS 2007-10-09 1106 Treebark Ave NE, Palm Bay, FL 32905 No data
CANCEL ADM DISS/REV 2007-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-03
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State