Search icon

BAY AREA DISASTER TEAM CORP - Florida Company Profile

Company Details

Entity Name: BAY AREA DISASTER TEAM CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY AREA DISASTER TEAM CORP 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: 28 Feb 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Aug 2020 (5 years ago)
Document Number: P14000018878
FEI/EIN Number 46-5056183

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

Address: 13553 State Rd. 54, Suite #87, Odessa, FL, 33556-3527, US
Mail Address: 13553 State Rd. 54, Suite #87, Odessa, FL, 33556-3527, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WITTWER SHANNON J President 13553 State Rd. 54, Odessa, FL, 335563527
WITTWER SHANNON J Vice President 13553 State Rd. 54, Odessa, FL, 335563527
WITTWER SHANNON J Treasurer 13553 State Rd. 54, Odessa, FL, 335563527
WITTWER SHANNON J Secretary 13553 State Rd. 54, Odessa, FL, 335563527
BICKFORD DAN J Agent 13553 State Rd. 54, Odessa, FL, 335563527

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000141150 COAST 2 COAST REMODEL & RENOVATION ACTIVE 2020-11-02 2025-12-31 - 13553 STATE RD. 54, STE. 87, ODESSA, FL, 33556
G19000087014 ACCUCLAIM EXPIRED 2019-08-17 2024-12-31 - 1497 MAIN ST., #249, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
AMENDMENT 2020-08-11 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 13553 State Rd. 54, Suite #87, Odessa, FL 33556-3527 -
CHANGE OF MAILING ADDRESS 2020-06-22 13553 State Rd. 54, Suite #87, Odessa, FL 33556-3527 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-22 13553 State Rd. 54, Suite #87, Odessa, FL 33556-3527 -
REINSTATEMENT 2019-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2018-01-08 - -
AMENDMENT 2017-10-06 - -
REGISTERED AGENT NAME CHANGED 2017-03-28 BICKFORD, DAN J -
REINSTATEMENT 2017-03-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-08-17
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
Amendment 2020-08-11
ANNUAL REPORT 2020-06-22
REINSTATEMENT 2019-01-16
Amendment 2018-01-08
Amendment 2017-10-06
REINSTATEMENT 2017-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State