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 |
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 |
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 | - | - |
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 |
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