Search icon

BAY AREA POOL SERVICE, INC. - Florida Company Profile

Company Details

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

BAY AREA POOL SERVICE, 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: 13 Dec 2004 (20 years ago)
Date of dissolution: 09 Oct 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Oct 2020 (5 years ago)
Document Number: P04000170851
FEI/EIN Number 202077711

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

Address: 5015 W. WATERS AVE., SUITE A, TAMPA, FL, 33634, US
Mail Address: 5015 W. WATERS AVE., SUITE A, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAYTON GAROLD F Director 5015 W. WATERS AVE. STE A, TAMPA, FL, 33634
HAHMANN DAVID J Director 5015 W. WATERS AVE. STE A, TAMPA, FL, 33634
CRAYTON GAROLD F Agent 5015 W. WATERS AVE., TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-09 - -
CHANGE OF MAILING ADDRESS 2007-04-06 5015 W. WATERS AVE., SUITE A, TAMPA, FL 33634 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-11 5015 W. WATERS AVE., SUITE A, TAMPA, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-11 5015 W. WATERS AVE., SUITE A, TAMPA, FL 33634 -

Documents

Name Date
Voluntary Dissolution 2020-10-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-28

Date of last update: 01 May 2025

Sources: Florida Department of State