BAY AREA POOL TECHS INC - Florida Company Profile

Entity Name: | BAY AREA POOL TECHS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAY AREA POOL TECHS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Nov 2013 (12 years ago) |
Document Number: | P13000092038 |
FEI/EIN Number |
46-4099929
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8021 FRANKO COURT, PORT RICHEY, FL, 34668, US |
Mail Address: | 8021 FRANKO COURT, PORT RICHEY, FL, 34668, US |
ZIP code: | 34668 |
City: | Port Richey |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANIZIO ROBERT A | President | 8021 FRANKO COURT, PORT RICHEY, FL, 34668 |
CANIZIO ROBERT A | Secretary | 8021 FRANKO COURT, PORT RICHEY, FL, 34668 |
CANIZIO ROBERT A | Agent | 8021 FRANKO COURT, PORT RICHEY, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-28 | 8021 FRANKO COURT, PORT RICHEY, FL 34668 | - |
CHANGE OF MAILING ADDRESS | 2016-03-28 | 8021 FRANKO COURT, PORT RICHEY, FL 34668 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-28 | 8021 FRANKO COURT, PORT RICHEY, FL 34668 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000150136 | TERMINATED | 1000000778805 | PASCO | 2018-04-09 | 2028-04-11 | $ 983.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-05 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State