Search icon

BAY COPY AND IMAGING SOLUTIONS INC.

Company Details

Entity Name: BAY COPY AND IMAGING SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 May 2007 (18 years ago)
Document Number: P07000059306
FEI/EIN Number 260199551
Address: 13513 PRESTIGE PLACE, #103, TAMPA, FL, 33635, US
Mail Address: 13513 PRESTIGE PLACE, #103, TAMPA, FL, 33635, US
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6M0J8 Obsolete Non-Manufacturer 2011-12-19 2023-06-24 2022-10-14 No data

Contact Information

POC ROBERT LOEWEN
Phone +1 813-855-7335
Fax +1 813-854-3242
Address 13513 PRESTIGE PL STE 103, TAMPA, FL, 33635 9777, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
LOEWEN Robert Agent 13513 PRESTIGE PLACE, TAMPA, FL, 33635

President

Name Role Address
Loewen Robert President 13513 PRESTIGE PLACE, TAMPA, FL, 33635

Secretary

Name Role Address
Loewen Bianca L Secretary 13513 Prestige Pl, Tampa, FL, 33635

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000059272 BAY COPY & DATA ACTIVE 2020-05-28 2025-12-31 No data 13513 PRESTIGE PLACE #103, TAMPA, FL, 33635
G16000080507 GREATCOPIERDEALS.COM ACTIVE 2016-08-04 2026-12-31 No data 13513 PRESTIGE PLACE #103, TAMPA, FL, 33635

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-19 LOEWEN, Robert No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-05 13513 PRESTIGE PLACE, #103, TAMPA, FL 33635 No data
CHANGE OF MAILING ADDRESS 2011-04-05 13513 PRESTIGE PLACE, #103, TAMPA, FL 33635 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-05 13513 PRESTIGE PLACE, #103, TAMPA, FL 33635 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000871023 TERMINATED 1000000337763 HILLSBOROU 2012-11-26 2032-11-28 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-25
AMENDED ANNUAL REPORT 2015-05-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State