Search icon

BAY MASTER ELECTRONICS OF SOUTH FLORIDA, INC.

Company Details

Entity Name: BAY MASTER ELECTRONICS OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jun 2011 (14 years ago)
Date of dissolution: 15 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 2015 (9 years ago)
Document Number: P11000058299
FEI/EIN Number 452653398
Address: 4451 N.E. 17th Terr, OAKLAND PARK, FL, 33334, US
Mail Address: 4451 N.E. 17th Terr, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NUNEMAKER JOSEPH P Agent 4451 N.E. 17th Terr, OAKLAND PARK, FL, 33334

President

Name Role Address
NUNEMAKER JOSEPH P President 4451 N.E. 17th Terr, OAKLAND PARK, FL, 33334

Secretary

Name Role Address
NUNEMAKER JOSEPH P Secretary 4451 N.E. 17th Terr, OAKLAND PARK, FL, 33334

Treasurer

Name Role Address
NUNEMAKER JOSEPH P Treasurer 4451 N.E. 17th Terr, OAKLAND PARK, FL, 33334

Director

Name Role Address
NUNEMAKER JOSEPH P Director 4451 N.E. 17th Terr, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-14 4451 N.E. 17th Terr, OAKLAND PARK, FL 33334 No data
CHANGE OF MAILING ADDRESS 2013-04-14 4451 N.E. 17th Terr, OAKLAND PARK, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-14 4451 N.E. 17th Terr, OAKLAND PARK, FL 33334 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-15
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-15
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-03-12
Domestic Profit 2011-06-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State