Search icon

BAY AREA AUTO BROKERS, INC

Company Details

Entity Name: BAY AREA AUTO BROKERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 May 2011 (14 years ago)
Document Number: P11000043078
FEI/EIN Number 452075353
Address: 5508 E LONGBOAT BLVD, TAMPA, FL, 33615
Mail Address: 5508 E LONGBOAT BLVD, TAMPA, FL, 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Hovland Patricia Agent 5508 E LONGBOAT BLVD, TAMPA, FL, 33615

President

Name Role Address
Santiago Anthony President 5508 E LONGBOAT BLVD, TAMPA, FL, 33615

Vice President

Name Role Address
HOVLAND PATRICIA E Vice President 5508 E LONGBOAT BLVD, TAMPA, FL, 33615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000045632 BAY AREA AUTO BROKERS ACTIVE 2011-05-12 2026-12-31 No data 5508 E LONGBOAT BLVD, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-29 Hovland, Patricia No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000019428 TERMINATED 1000000854173 HILLSBOROU 2020-01-04 2040-01-08 $ 773.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J14000705805 TERMINATED 1000000632590 HILLSBOROU 2014-05-23 2034-05-29 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000636471 TERMINATED 1000000621583 HILLSBOROU 2014-05-01 2034-05-09 $ 1,058.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000211962 TERMINATED 1000000458955 HILLSBOROU 2013-01-14 2033-01-23 $ 591.47 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 2024-03-31
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State