Search icon

BAY AREA WRECKING INC. - Florida Company Profile

Company Details

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

BAY AREA WRECKING 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: 23 Nov 2005 (19 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000154955
FEI/EIN Number 202884335

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

Address: 3802 EAST 7TH AVE., TAMPA, FL, 33605
Mail Address: 3802 EAST 7TH AVE., TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANDOW RICHARD Director 9855 LITZSINGER RD, ST. LOUIS, MO, 63124
GARRETT TODD President 14709 CANOPY DR, TAMPA, FL, 33626
GARRETT TODD Director 14709 CANOPY DR, TAMPA, FL, 33626
GARRETT TODD Vice President 14709 CANOPY DR, TAMPA, FL, 33626
GARRETT TODD Secretary 14709 CANOPY DR, TAMPA, FL, 33626
GARRETT TODD Agent 10615 CHAMBERS DRIVE, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-27 3802 EAST 7TH AVE., TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2007-07-27 3802 EAST 7TH AVE., TAMPA, FL 33605 -
REINSTATEMENT 2006-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000828474 LAPSED 08-CA-025475 HILLSBOROUGH CYT. CIR. CIV. 2008-10-30 2014-03-09 $202,542.35 KUHN EQUIPMENT SALES COMPANY, INC., 1050 DROP OFF DRIVE, SOMMERVILLE, SC 29483
J08900017125 LAPSED 0712566C HILLSBOROUGH CIR CRT CIV DIV 2008-09-05 2013-09-22 $43689.85 CATERPILLAR ACCESS ACCOUNT CORP, 1100 MAIN ST, BUFFALO, NY 14209
J08900007810 LAPSED 07-19741-I HILLSBOROUGH CTY CRT CIVIL DIV 2008-03-30 2013-05-05 $16548.60 MODIS PROFESSIONAL SERVICE, INC., P.O. BOX 901510, KANSAS CITY, MO 64190
J07900018354 LAPSED 07-7813-CO-041 PINELLAS CTY COURT 2007-11-15 2012-12-04 $4298.25 PROFESSIONAL STAFFING - A.B.I.S., INC., 3040 GULF TO BAY BLVD., CLEARWATER, FL 33759

Documents

Name Date
ANNUAL REPORT 2007-11-12
REINSTATEMENT 2007-11-08
REINSTATEMENT 2006-09-29
Domestic Profit 2005-11-23

Date of last update: 02 May 2025

Sources: Florida Department of State