Search icon

BAY AUTOLAND INC. - Florida Company Profile

Company Details

Entity Name: BAY AUTOLAND INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY AUTOLAND INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Dec 2011 (13 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P11000104202
FEI/EIN Number 453999414

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1551 S. MISSOURIS AVE., CLEARWATER, FL, 33756
Mail Address: 1551 S. MISSOURIS AVE., CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE JOSEPH D President 1551 S. MISSOURI AVE., CLEARWATER, FL, 33756
MOORE JOSEPH D Secretary 1551 S. MISSOURI AVE., CLEARWATER, FL, 33756
FEARING CHRISTOPHER A President 605 EUNICE DR., TARPON SPRING, FL, 34689
MOORE JOSEPH D Agent 3702 E. HILLSBOROUGH AVE., TAMPA, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000006876 BAY AUTOLAND EXPIRED 2012-01-19 2017-12-31 - BAY AUTOLAND, 1551 S. MISSOURI AVE., CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-30
Domestic Profit 2011-12-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State