Entity Name: | BAY AREA PROVIDER CLAIMS PROCESSING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Apr 2006 (19 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P06000059229 |
Address: | 10530 68TH AVENUE, #1, SEMINOLE, FL, 33772, US |
Mail Address: | PO BOX 7101, SEMINOLE, FL, 33775-7101, US |
ZIP code: | 33772 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORNWELL RYAN L | Agent | 10530 68TH AVENUE, SEMINOLE, FL, 33772 |
Name | Role | Address |
---|---|---|
CORNWELL RYAN L | President | 10530 68TH AVENUE #1, SEMINOLE, FL, 33772 |
Name | Role | Address |
---|---|---|
CORNWELL ROBERT E | Vice President | 820 DELTA ST., BESSEMER, AL, 35020 |
Name | Role | Address |
---|---|---|
SEBOK PATRICIA S | Secretary | 7604 RIDGE RD., 107E, SEMINOLE, FL, 33772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
AMENDMENT | 2006-09-25 | No data | No data |
Name | Date |
---|---|
Amendment | 2006-09-25 |
Domestic Profit | 2006-04-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State