Search icon

BAY 2 BAY CLEANING SERVICES INC - Florida Company Profile

Company Details

Entity Name: BAY 2 BAY CLEANING SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY 2 BAY CLEANING SERVICES 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: 05 Oct 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000139311
FEI/EIN Number 201728422

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

Address: 7008 N. ROME AVE., TAMPA, FL, 33604, US
Mail Address: 7008 N. ROME AVE., TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ ALICIA President 7008 N. ROME AVE., TAMPA, FL, 33604
RUIZ ALICIA Agent 7008 N. ROME AVE., TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-26 7008 N. ROME AVE., TAMPA, FL 33604 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-26 7008 N. ROME AVE., TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2007-02-26 7008 N. ROME AVE., TAMPA, FL 33604 -
REGISTERED AGENT NAME CHANGED 2006-04-10 RUIZ, ALICIA -
AMENDMENT 2006-04-10 - -
CANCEL ADM DISS/REV 2006-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000962978 ACTIVE 1000000504787 HILLSBOROU 2013-05-08 2033-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000730544 LAPSED 10-059-D3 LEON 2011-09-13 2016-11-07 $28,751.45 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
CORAPREIWP 2010-03-30
ANNUAL REPORT 2007-02-26
Amendment 2006-04-10
REINSTATEMENT 2006-01-10
Domestic Profit 2004-10-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State