Entity Name: | BAY AREA POOL TECHS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Nov 2013 (11 years ago) |
Document Number: | P13000092038 |
FEI/EIN Number | 46-4099929 |
Address: | 8021 FRANKO COURT, PORT RICHEY, FL, 34668, US |
Mail Address: | 8021 FRANKO COURT, PORT RICHEY, FL, 34668, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANIZIO ROBERT A | Agent | 8021 FRANKO COURT, PORT RICHEY, FL, 34668 |
Name | Role | Address |
---|---|---|
CANIZIO ROBERT A | Secretary | 8021 FRANKO COURT, PORT RICHEY, FL, 34668 |
Name | Role | Address |
---|---|---|
CANIZIO ROBERT A | President | 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 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-28 | 8021 FRANKO COURT, PORT RICHEY, FL 34668 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-28 | 8021 FRANKO COURT, PORT RICHEY, FL 34668 | No data |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State