Search icon

BAY AREA COURIER SERVICE, INC.

Company Details

Entity Name: BAY AREA COURIER SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Feb 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P06000015777
FEI/EIN Number 204239928
Address: 2298 AMERICAS BLVD, 32, CLEARWATER, FL, 33763
Mail Address: 2298 AMERICAS BLVD E, 32, CLEARWATER, FL, 33763
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
FLORIDA REGISTERED AGENT LLC Agent

President

Name Role Address
BEAMER MARY E President 2298 AMERICAS BLVD E, CLEARWATER, FL, 33763

Director

Name Role Address
BEAMER MARY E Director 2298 AMERICAS BLVD E, CLEARWATER, FL, 33763
BEAMER TERRY L Director 2298 AMERICAS BLVD E, CLEARWATER, FL, 33763

Secretary

Name Role Address
BEAMER TERRY L Secretary 2298 AMERICAS BLVD E, CLEARWATER, FL, 33763

Treasurer

Name Role Address
BEAMER TERRY L Treasurer 2298 AMERICAS BLVD E, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-03-07 FLORIDA REGISTERED AGENT No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-20 2298 AMERICAS BLVD, 32, CLEARWATER, FL 33763 No data
CHANGE OF MAILING ADDRESS 2012-02-20 2298 AMERICAS BLVD, 32, CLEARWATER, FL 33763 No data

Documents

Name Date
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-03-09
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State