Search icon

BAY AREA EMERGENCY EQUIPMENT & LIGHTING, INC.

Company Details

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

Agent

Name Role Address
PERRY JEFFREY S Agent 2501 49TH ST. SO., GULFPORT, FL, 33707

President

Name Role Address
PERRY JEFFREY S President 2501 49TH ST. SO., GULFPORT, FL, 33707

Secretary

Name Role Address
PERRY JEFFREY S Secretary 2501 49TH ST. SO., GULFPORT, FL, 33707

Treasurer

Name Role Address
PERRY JEFFREY S Treasurer 2501 49TH ST. SO., GULFPORT, FL, 33707

Director

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

Events

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

Documents

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