Search icon

BAY AREA PROCESSING, INC. - Florida Company Profile

Company Details

Entity Name: BAY AREA PROCESSING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY AREA PROCESSING, 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: 19 Oct 2004 (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: P04000143941
FEI/EIN Number NOT APPLICABLE

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

Address: 2611 N. 15TH STREET, TAMPA, FL, 33605, US
Mail Address: 2611 N. 15TH STREET, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DIXIE D President 2611 N. 15TH STREET, TAMPA, FL, 33605
SMITH DIXIE D Agent 5965 FISHHAWK CROSSING BLVD., LITHIA, FL, 33547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-05-13 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-13 2611 N. 15TH STREET, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2008-05-13 2611 N. 15TH STREET, TAMPA, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-13 5965 FISHHAWK CROSSING BLVD., LITHIA, FL 33547 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-12-08 - -
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
J12000348774 ACTIVE 1000000268829 HILLSBOROU 2012-04-18 2032-05-02 $ 1,020.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2008-05-13
ANNUAL REPORT 2006-07-17
REINSTATEMENT 2005-12-08
Domestic Profit 2004-10-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State