Entity Name: | BAY AREA PROPERTY MANAGERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAY AREA PROPERTY MANAGERS, 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: | 02 Jan 2013 (12 years ago) |
Date of dissolution: | 27 Jan 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Jan 2016 (9 years ago) |
Document Number: | P13000000115 |
FEI/EIN Number |
46-1655083
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4511 N. HIMES AVE, TAMPA, FL, 33614, US |
Mail Address: | PO BOX 10651, TAMPA, FL, 33679, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FINK JAY | President | 3602 HENDERSON BLVD, TAMPA, FL, 33609 |
FINK JAY | Treasurer | 3602 HENDERSON BLVD, TAMPA, FL, 33609 |
Uribe David | Vice President | 3602 Henderson Blvd, TAMPA, FL, 33609 |
FINK JAY | Agent | 3602 HENDERSON BLVD, TAMPA, FL, 33609 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000004557 | AMG TAMPA BAY | EXPIRED | 2013-01-14 | 2018-12-31 | - | P.O. BOX 10651, TAMPA, FL, 33679 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-01-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-30 | 4511 N. HIMES AVE, TAMPA, FL 33614 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000754170 | ACTIVE | 1000000726855 | HILLSBOROU | 2016-11-16 | 2036-11-23 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J15000769634 | ACTIVE | 1000000686308 | HILLSBOROU | 2015-07-09 | 2035-07-15 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-01-27 |
ANNUAL REPORT | 2015-02-11 |
ANNUAL REPORT | 2014-04-30 |
Domestic Profit | 2013-01-02 |
Date of last update: 02 May 2025
Sources: Florida Department of State