Entity Name: | BAY BREEZE DENTAL STUDIOS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Jul 2005 (20 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: | P05000103731 |
FEI/EIN Number | 203195316 |
Address: | 209 LITHIA PINECREST RD, BRANDON, FL, 33511, US |
Mail Address: | 209 LITHIA PINECREST RD, BRANDON, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LISS JOSEPH | Agent | 813 STRAWBERRY LANE, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
LISS JOSEPH | President | 813 STRAWBERRY LANE, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
LISS BETTY | Vice President | 813 STRAWBERRY LANE, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-07-27 | 209 LITHIA PINECREST RD, BRANDON, FL 33511 | No data |
CHANGE OF MAILING ADDRESS | 2009-07-27 | 209 LITHIA PINECREST RD, BRANDON, FL 33511 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000317235 | LAPSED | 11-CA-003978 | HILLSBOROUGH COUNTY | 2010-12-09 | 2016-05-23 | $28,559.75 | MANUFACTURERS AND TRADERS TRUST CO., 1100 WEHRLE DRIVE, GROUND FLOOR, WILLIAMSVILLE, NY 14221 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-07-27 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-04-10 |
ANNUAL REPORT | 2006-04-24 |
Domestic Profit | 2005-07-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State