Search icon

BAY AREA LAND SERVICES, INC - Florida Company Profile

Company Details

Entity Name: BAY AREA LAND SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY AREA LAND SERVICES, 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: 09 Jul 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000058442
FEI/EIN Number 47-1295439

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

Address: 8309 JOLIET STREET, HUDSON, FL, 34667, US
Mail Address: 8309 JOLIET STREET, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lawson James J President 8309 JOLIET STREET, HUDSON, FL, 34667
Lawson James J Secretary 8309 JOLIET STREET, HUDSON, FL, 34667
Lawson James J Treasurer 8309 JOLIET STREET, HUDSON, FL, 34667
Lawson James J Director 8309 JOLIET STREET, HUDSON, FL, 34667
Lawson Candice L Director 8309 Joliet Street, Hudson, FL, 34667
Lawson James J Agent 8309 JOLIET STREET, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-01-02 Lawson, James J -
REGISTERED AGENT ADDRESS CHANGED 2018-06-06 8309 JOLIET STREET, HUDSON, FL 34667 -
AMENDMENT 2018-06-06 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-23 8309 JOLIET STREET, HUDSON, FL 34667 -
CHANGE OF MAILING ADDRESS 2018-05-23 8309 JOLIET STREET, HUDSON, FL 34667 -
REINSTATEMENT 2018-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000161467 TERMINATED 2020CC002040CCAXWS PASCO COUNTY CIVIL COURT 2021-04-05 2026-04-12 $20408.05 PREFERRED MATERIALS, INC., 4636 SCARBOROUGH DRIVE, LUTZ, FL 33559
J21000066443 ACTIVE 20 CC 000862 WS PASCO CO 2021-01-21 2026-02-16 $37,069.81 UNIFIRST CORPORATION, 6010 ADAMO DRIVE, TAMPA, FLORIDA 33619
J16000666739 ACTIVE 1000000722006 HERNANDO 2016-09-15 2026-10-13 $ 1,010.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2019-01-02
Amendment 2018-06-06
REINSTATEMENT 2018-05-01
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9569357000 2020-04-09 0491 PPP 4377 COMMERCIAL WAY STE 121, SPRING HILL, FL, 34606-1963
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59520.37
Loan Approval Amount (current) 59520.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPRING HILL, HERNANDO, FL, 34606-1963
Project Congressional District FL-12
Number of Employees 9
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59985.12
Forgiveness Paid Date 2021-01-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3330905 Intrastate Non-Hazmat 2019-09-05 - - 3 8 Private(Property)
Legal Name BAY AREA LAND SERVICES INC
DBA Name -
Physical Address 6151 SPRINGER DR , PORT RICHEY, FL, 34668-5338, US
Mailing Address 6151 SPRINGER DR , PORT RICHEY, FL, 34668-5338, US
Phone (727) 378-8899
Fax (813) 701-7462
E-mail BAYAREALAND@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State