Search icon

BAY AREA GREENSCAPES, INC.

Company Details

Entity Name: BAY AREA GREENSCAPES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jul 2014 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Jul 2014 (11 years ago)
Document Number: P14000063875
FEI/EIN Number 47-1308478
Address: 2905 Bayshore Blvd, Ste 200, TAMPA, FL, 33629, US
Mail Address: 2905 Bayshore Blvd, Ste 200, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DEAKIN GEORGE Agent 2905 Bayshore Blvd, TAMPA, FL, 33629

Director

Name Role Address
DEAKIN BARBARA Director 2905 Bayshore Blvd, TAMPA, FL, 33629
DEAKIN GEORGE Director 2905 Bayshore Blvd, TAMPA, FL, 33629

President

Name Role Address
DEAKIN BARBARA President 2905 Bayshore Blvd, TAMPA, FL, 33629

Vice President

Name Role Address
DEAKIN GEORGE Vice President 2905 Bayshore Blvd, TAMPA, FL, 33629

Secretary

Name Role Address
Mitchell Julie Secretary 2905 Bayshore Blvd, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-16 2905 Bayshore Blvd, Ste 200, TAMPA, FL 33629 No data
CHANGE OF MAILING ADDRESS 2020-04-16 2905 Bayshore Blvd, Ste 200, TAMPA, FL 33629 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-16 2905 Bayshore Blvd, Ste 200, TAMPA, FL 33629 No data
CONVERSION 2014-07-28 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L09000112290. CONVERSION NUMBER 100000142631

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-18
AMENDED ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State