Search icon

BAY FABRICARE CLEANERS & LAUNDRY INC.

Company Details

Entity Name: BAY FABRICARE CLEANERS & LAUNDRY INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Feb 2007 (18 years ago)
Date of dissolution: 19 Aug 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Aug 2016 (8 years ago)
Document Number: P07000020076
FEI/EIN Number 20-8444635
Address: 13541 N FLORIDA AVE, TAMPA, FL 33613
Mail Address: 13541 N FLORIDA AVE, TAMPA, FL 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Mustafa, Nehad, VP Agent 13541 N FLORIDA AVE, TAMPA, FL 33613

President

Name Role Address
HASSAN, AWAD S President 18137 LONGWATER RUN DR, TAMPA, FL 33647

Director

Name Role Address
HASSAN, AWAD S Director 18137 LONGWATER RUN DR, TAMPA, FL 33647
MUSTAFA, NEHAD Director 15904 ELLSWORTH DR., TAMPA, FL 33647

Secretary

Name Role Address
MUSTAFA, NEHAD Secretary 15904 ELLSWORTH DR., TAMPA, FL 33647

vp

Name Role Address
MUSTAFA, NEHAD vp 15904 ELLSWORTH DR., TAMPA, FL 33647

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-19 No data No data
REGISTERED AGENT NAME CHANGED 2014-04-16 Mustafa, Nehad, VP No data
REGISTERED AGENT ADDRESS CHANGED 2011-05-01 13541 N FLORIDA AVE, TAMPA, FL 33613 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000449958 TERMINATED 2014-SC-0370 ALACHUA COUNTY COURT 2014-04-16 2019-04-17 $5726.74 INFINITE ENERGY, INC., 7001 SW 24 AVE, GAINESVILLE, FL 32607
J13000143033 TERMINATED 1000000435000 HILLSBOROU 2013-01-07 2033-01-16 $ 362.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000143090 TERMINATED 1000000435050 HILLSBOROU 2013-01-07 2023-01-16 $ 1,201.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-08-19
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-08-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
Domestic Profit 2007-02-13

Date of last update: 27 Jan 2025

Sources: Florida Department of State