Search icon

BAY AUTO IMPORT, CORP.

Company Details

Entity Name: BAY AUTO IMPORT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Aug 2010 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P10000071412
FEI/EIN Number 273413578
Address: 7201 N FLORIDA AVE, TAMPA, FL, 33604, US
Mail Address: 7201 N FLORIDA AVE, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
VASQUEZ LLEREMY E Agent 7201 N FLORIDA AVE, TAMPA, FL, 33604

President

Name Role Address
VASQUEZ LLEREMY E President 7201 N FLORIDA AVE, TAMPA, FL, 33604

Director

Name Role Address
VASQUEZ LLEREMY E Director 7201 N FLORIDA AVE, TAMPA, FL, 33604

Vice President

Name Role Address
BRUGAL SILVERI WILDA L Vice President 5000 CULBREATH KEY WAY, TAMPA, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000049162 SOLUTION AUTO CREDIT EXPIRED 2013-05-24 2018-12-31 No data 7718B N FLORIDA AVE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2018-07-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 7201 N FLORIDA AVE, TAMPA, FL 33604 No data
CHANGE OF MAILING ADDRESS 2015-04-23 7201 N FLORIDA AVE, TAMPA, FL 33604 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 7201 N FLORIDA AVE, TAMPA, FL 33604 No data
REGISTERED AGENT NAME CHANGED 2011-02-18 VASQUEZ, LLEREMY E No data

Documents

Name Date
Amendment 2018-07-02
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-08-03
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-02-18
Domestic Profit 2010-08-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State