Search icon

L & J BAY AREA HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: L & J BAY AREA HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L & J BAY AREA HOLDINGS, 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: 08 Mar 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P05000039967
FEI/EIN Number 542169743

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

Address: 9640 N 56TH ST, SUITE 200B, TEMPLE TERRACE, FL, 33617
Mail Address: 9640 N 56TH ST, SUITE 200B, TEMPLE TERRACE, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMENT EDWARD L President 1822 ALBRIGHT DR, CLEARWATER, FL, 33765
DEMENT EDWARD L Treasurer 1822 ALBRIGHT DR, CLEARWATER, FL, 33765
DEMENT EDWARD L Agent 1822 ALBRIGHT DRIVE, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-08-03 - -
REGISTERED AGENT NAME CHANGED 2015-08-03 DEMENT, EDWARD L -
REGISTERED AGENT ADDRESS CHANGED 2015-08-03 1822 ALBRIGHT DRIVE, CLEARWATER, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 9640 N 56TH ST, SUITE 200B, TEMPLE TERRACE, FL 33617 -
CHANGE OF MAILING ADDRESS 2009-04-27 9640 N 56TH ST, SUITE 200B, TEMPLE TERRACE, FL 33617 -
AMENDMENT 2008-05-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000254494 ACTIVE 1000000710330 HILLSBOROU 2016-04-08 2026-04-15 $ 2,967.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000089226 TERMINATED 1000000572339 HILLSBOROU 2014-01-09 2034-01-15 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000623853 TERMINATED 1000000380811 HILLSBOROU 2012-09-18 2022-09-26 $ 28,152.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000105133 TERMINATED 1000000250352 HILLSBOROU 2012-02-09 2022-02-15 $ 1,869.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000323993 ACTIVE 1000000215246 SEMINOLE 2011-05-13 2031-05-25 $ 1,207.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000585229 TERMINATED 1000000215241 HILLSBOROU 2011-05-11 2021-09-14 $ 1,085.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000852993 TERMINATED 1000000184759 HILLSBOROU 2010-08-12 2020-08-18 $ 4,658.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2016-04-29
Amendment 2015-08-03
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-27
Amendment 2008-05-12

Date of last update: 02 May 2025

Sources: Florida Department of State