Search icon

BAY AREA FLOORS & MORE INC - Florida Company Profile

Company Details

Entity Name: BAY AREA FLOORS & MORE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY AREA FLOORS & MORE 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: 22 Jun 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000054336
FEI/EIN Number 47-4399205

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

Address: 5820 N CHURCH AVE, 446, TAMPA, FL, 33614
Mail Address: 5820 N CHURCH AVE, 446, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO JUAN A President 5820 N CHURCH AVE #446, TAMPA, FL, 33614
KAY KYLE R Vice President 5820 N CHURCH AVE, TAMPA, FL, 33614
DE ARMAS ALEJANDRO Treasurer 4306 W IDELL ST, TAMPA, FL, 33614
GONZALEZ SOLIS ELIESER Asst 1944 W CHESTNUT ST, TAMPA, FL, 33607
ROMERO JUAN A Agent 5820 N CHURCH AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-31 - -
CHANGE OF MAILING ADDRESS 2019-10-31 5820 N CHURCH AVE, 446, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2019-10-31 ROMERO, JUAN A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000628549 ACTIVE 1000000908877 HILLSBOROU 2021-12-03 2041-12-08 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-07-29
REINSTATEMENT 2020-11-06
REINSTATEMENT 2019-10-31
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-07-21
ANNUAL REPORT 2016-03-02
Domestic Profit 2015-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State