Search icon

BAY AREA DEVELOPMENT CORP.

Company Details

Entity Name: BAY AREA DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Mar 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P04000040710
FEI/EIN Number 030538143
Address: 11327 119TH TERRACE N., LARGO, FL, 33778
Mail Address: 11327 119TH TERRACE N., LARGO, FL, 33778
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
PACE JOSEPH K Agent 11327 119TH TERRACE N., LARGO, FL, 33778

President

Name Role Address
PACE JOSEPH K President 11327 119TH TERRACE N., LARGO, FL, 33778

Secretary

Name Role Address
PACE JOSEPH K Secretary 11327 119TH TERRACE N., LARGO, FL, 33778

Treasurer

Name Role Address
PACE JOSEPH K Treasurer 11327 119TH TERRACE N., LARGO, FL, 33778

Director

Name Role Address
PACE JOSEPH K Director 11327 119TH TERRACE N., LARGO, FL, 33778

Vice President

Name Role Address
KNOP SCOTT G Vice President 11327 119TH TERRACE N., LARGO, FL, 33778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 11327 119TH TERRACE N., LARGO, FL 33778 No data
CHANGE OF MAILING ADDRESS 2006-04-27 11327 119TH TERRACE N., LARGO, FL 33778 No data
REGISTERED AGENT NAME CHANGED 2005-04-18 PACE, JOSEPH KMR. No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-18 11327 119TH TERRACE N., LARGO, FL 33778 No data
AMENDMENT 2004-06-21 No data No data

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-20
ANNUAL REPORT 2007-05-17
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-18
Amendment 2004-06-21
Domestic Profit 2004-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State