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 |
Name | Role | Address |
---|---|---|
DEAKIN GEORGE | Agent | 2905 Bayshore Blvd, TAMPA, FL, 33629 |
Name | Role | Address |
---|---|---|
DEAKIN BARBARA | Director | 2905 Bayshore Blvd, TAMPA, FL, 33629 |
DEAKIN GEORGE | Director | 2905 Bayshore Blvd, TAMPA, FL, 33629 |
Name | Role | Address |
---|---|---|
DEAKIN BARBARA | President | 2905 Bayshore Blvd, TAMPA, FL, 33629 |
Name | Role | Address |
---|---|---|
DEAKIN GEORGE | Vice President | 2905 Bayshore Blvd, TAMPA, FL, 33629 |
Name | Role | Address |
---|---|---|
Mitchell Julie | Secretary | 2905 Bayshore Blvd, TAMPA, FL, 33629 |
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 |
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