Entity Name: | BAY BRICK PAVERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Aug 2006 (18 years ago) |
Document Number: | P06000110794 |
FEI/EIN Number | 205403092 |
Address: | 4508 Oak Fair Blvd., TAMPA, FL, 33610, US |
Mail Address: | 4508 Oak Fair Blvd., TAMPA, FL, 33610, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON MICHAEL F | Agent | 4508 Oak Fair Blvd., TAMPA, FL, 33610 |
Name | Role | Address |
---|---|---|
Wilson Michael F | President | 7421 Parkshore Dr., Apollo Beach, FL, 33572 |
Name | Role | Address |
---|---|---|
Wilson Karen L | Treasurer | 7421 Parkshore Dr., Apollo Beach, FL, 33572 |
Name | Role | Address |
---|---|---|
Wilson Jonathan M | Vice President | 924 E. Crenshaw St, Tampa, FL, 33608 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000015829 | OUTDOOR FLOOR SOURCE | EXPIRED | 2019-01-30 | 2024-12-31 | No data | 4508 OAK FAIR BLVD., SUITE 106, TAMPA, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-01-14 | 4508 Oak Fair Blvd., Suite 106, TAMPA, FL 33610 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-09 | 4508 Oak Fair Blvd., Suite 106, TAMPA, FL 33610 | No data |
CHANGE OF MAILING ADDRESS | 2016-02-09 | 4508 Oak Fair Blvd., Suite 106, TAMPA, FL 33610 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-01-30 |
AMENDED ANNUAL REPORT | 2021-06-15 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-02-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State