Entity Name: | BAY FRANCHISE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Feb 2003 (22 years ago) |
Date of dissolution: | 01 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Feb 2022 (3 years ago) |
Document Number: | P03000022419 |
FEI/EIN Number | 300158676 |
Address: | 145 Grande Island Blvd., Panama City Beach, FL, 32407, US |
Mail Address: | 111 Patriot Lane, Sewickley, PA, 15143, US |
ZIP code: | 32407 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STOPKA ALBERT J | Agent | 108 MOSLEY DR, LYNN HAVEN, FL, 32444 |
Name | Role | Address |
---|---|---|
GIVENS GRANT | President | 155 Grande Blvd., Panama City Beach, FL, 32407 |
Name | Role | Address |
---|---|---|
GIVENS GRANT | Treasurer | 155 Grande Blvd., Panama City Beach, FL, 32407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 145 Grande Island Blvd., Panama City Beach, FL 32407 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-20 | 145 Grande Island Blvd., Panama City Beach, FL 32407 | No data |
REINSTATEMENT | 2016-04-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-14 | STOPKA, ALBERT JIII | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-01 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-07-03 |
ANNUAL REPORT | 2017-02-20 |
REINSTATEMENT | 2016-04-14 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-02-20 |
ANNUAL REPORT | 2011-03-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State