Entity Name: | BAY AREA EMERGENCY EQUIPMENT & LIGHTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Jul 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P07000081514 |
FEI/EIN Number | 320209232 |
Address: | 2501 49TH ST. SO., GULFPORT, FL, 33707 |
Mail Address: | 2501 49TH ST. SO., GULFPORT, FL, 33707 |
ZIP code: | 33707 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERRY JEFFREY S | Agent | 2501 49TH ST. SO., GULFPORT, FL, 33707 |
Name | Role | Address |
---|---|---|
PERRY JEFFREY S | President | 2501 49TH ST. SO., GULFPORT, FL, 33707 |
Name | Role | Address |
---|---|---|
PERRY JEFFREY S | Secretary | 2501 49TH ST. SO., GULFPORT, FL, 33707 |
Name | Role | Address |
---|---|---|
PERRY JEFFREY S | Treasurer | 2501 49TH ST. SO., GULFPORT, FL, 33707 |
Name | Role | Address |
---|---|---|
PERRY JEFFREY S | Director | 2501 49TH ST. SO., GULFPORT, FL, 33707 |
PERRY CHRISTOPHER L | Director | 2501 49TH ST. SO., GULFPORT, FL, 33707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-18 | 2501 49TH ST. SO., GULFPORT, FL 33707 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-18 | 2501 49TH ST. SO., GULFPORT, FL 33707 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-18 | 2501 49TH ST. SO., GULFPORT, FL 33707 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State