Entity Name: | BAY AREA LOAN PROCESSING SERVICES OF TAMPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Sep 2006 (18 years ago) |
Date of dissolution: | 31 Jan 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Jan 2018 (7 years ago) |
Document Number: | P06000114382 |
FEI/EIN Number | 205504867 |
Address: | 11434 DUTCH IRIS DR, RIVERVIEW, FL, 33578 |
Mail Address: | 11434 DUTCH IRIS DR, RIVERVIEW, FL, 33578 |
ZIP code: | 33578 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILBERT SUSAN E | Agent | 11434 DUTCH IRIS DR, RIVERVIEW, FL, 33578 |
Name | Role | Address |
---|---|---|
GILBERT SUSAN E | President | 11434 DUTCH IRIS DR, RIVERVIEW, FL, 33578 |
Name | Role | Address |
---|---|---|
BURDITT MICHELLE | Vice President | 11434 DUTCH IRIS DR, RIVERVIEW, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-01-31 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-30 | 11434 DUTCH IRIS DR, RIVERVIEW, FL 33578 | No data |
CHANGE OF MAILING ADDRESS | 2008-04-30 | 11434 DUTCH IRIS DR, RIVERVIEW, FL 33578 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-30 | 11434 DUTCH IRIS DR, RIVERVIEW, FL 33578 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-04-07 |
ANNUAL REPORT | 2011-03-30 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-03-18 |
ANNUAL REPORT | 2008-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State