Search icon

BAY AREA AUTODOC INC - Florida Company Profile

Company Details

Entity Name: BAY AREA AUTODOC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY AREA AUTODOC 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: 21 Nov 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000137461
FEI/EIN Number 200411670

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12204 66TH ST N, LARGO, FL, 33773, US
Mail Address: 12204 66TH ST N, LARGO, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEIDELL WAYNE A President 12492 68TH ST N, LARGO, FL, 33773
SEIDELL WAYNE A Director 12492 68TH ST N, LARGO, FL, 33773
SEIDELL WAYNE A Agent 12204 66TH STREET NORTH, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-04-28 - -
REGISTERED AGENT NAME CHANGED 2008-04-28 SEIDELL, WAYNE APRES -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 12204 66TH STREET NORTH, LARGO, FL 33773 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000159294 TERMINATED 1000000076854 16233 727 2008-04-28 2028-05-14 $ 4,183.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J08000036666 TERMINATED 1000000070160 16126 263 2008-01-22 2028-02-06 $ 7,256.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J07000180367 ACTIVE 1000000051363 15812 2400 2007-05-29 2027-06-13 $ 17,951.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
REINSTATEMENT 2008-04-28
Reg. Agent Resignation 2008-02-21
Off/Dir Resignation 2008-02-21
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-05-05
Domestic Profit 2003-11-21

Date of last update: 01 May 2025

Sources: Florida Department of State