Search icon

BAY AREA CURB CO. - Florida Company Profile

Company Details

Entity Name: BAY AREA CURB CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY AREA CURB CO. 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: 20 Feb 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P06000025021
FEI/EIN Number 204360052

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

Address: 501 SPRING LAKE CIRCLE, TARPON SPRINGS, FL, 34688
Mail Address: 501 SPRING LAKE CIRCLE, TARPON SPRINGS, FL, 34688
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTEOLI MICHAEL A President 501 SPRING LAKE CIRCLE, TARPON SPRINGS, FL, 34688
MATTEOLI MICHAEL A Director 501 SPRING LAKE CIRCLE, TARPON SPRINGS, FL, 34688
MATTEOLI VANESSA F Director 501 SPRING LAKE CIRCLE, TARPONS SPRINGS, FL, 34688
SHURDEN WALTER E Agent 611 DRUID ROAD EAST, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State