Search icon

BA4M ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: BA4M ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BA4M ENTERPRISES, 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: 12 Mar 2020 (5 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P20000023494
Address: 4106 EAST OKARA RD, TAMPA, FL, 33617, US
Mail Address: 4106 EAST OKARA RD, TAMPA, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON RAYNELL Vice President 4106 OKARA RD, TAMPA, FL, 33612
RICHARDSON SHANNON Treasurer 4106 OKARA RD, TAMPA, FL, 33612
PALMORE CHARLES Secretary 4106 OKARA RD, TAMPA, FL, 33612
RICHARDSON SHANNON Agent 4106 EAST OKARA RD., TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-09 4106 EAST OKARA RD, TAMPA, FL 33617 -
CHANGE OF MAILING ADDRESS 2021-08-09 4106 EAST OKARA RD, TAMPA, FL 33617 -
REGISTERED AGENT NAME CHANGED 2021-08-09 RICHARDSON, SHANNON -
REGISTERED AGENT ADDRESS CHANGED 2021-08-09 4106 EAST OKARA RD., TAMPA, FL 33617 -

Documents

Name Date
Reg. Agent Change 2021-08-09
ANNUAL REPORT 2021-04-27
Reg. Agent Resignation 2021-02-26
Domestic Profit 2020-03-12
Off/Dir Resignation 2020-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State