Entity Name: | BAY AREA HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAY AREA HOMES, 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: | 26 Apr 1995 (30 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P95000032887 |
FEI/EIN Number |
593317201
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2448 11TH STREET, ENGLEWOOD, FL, 34224, US |
Mail Address: | 2448 11TH STREET, ENGLEWOOD, FL, 34224, US |
ZIP code: | 34224 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WIENMAN JAMES W. | President | 6318 113TH AVE, TEMPLE TERRACE, FL |
WIENMAN JAMES W. | Director | 6318 113TH AVE, TEMPLE TERRACE, FL |
WIENMAN JAMES W. | Secretary | 6318 113TH AVE, TEMPLE TERRACE, FL |
WIENMAN JAMES W. | Treasurer | 6318 113TH AVE, TEMPLE TERRACE, FL |
WIENMAN JOHN P | Vice President | 2448 11TH STREET, ENGLEWOOD, FL, 34224 |
WIENMAN JOHN P | President | 2448 11TH STREET, ENGLEWOOD, FL, 34224 |
WIENMAN JOHN P | Secretary | 2448 11TH STREET, ENGLEWOOD, FL, 34224 |
WIENMAN JOHN P | Treasurer | 2448 11TH STREET, ENGLEWOOD, FL, 34224 |
FOGO DONNA L | Agent | 2490 11TH STREET, ENGLEWOOD, FL, 34224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-19 | 2490 11TH STREET, ENGLEWOOD, FL 34224 | - |
REGISTERED AGENT NAME CHANGED | 2008-05-19 | FOGO, DONNA L | - |
CANCEL ADM DISS/REV | 2008-05-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-19 | 2448 11TH STREET, ENGLEWOOD, FL 34224 | - |
CHANGE OF MAILING ADDRESS | 2008-05-19 | 2448 11TH STREET, ENGLEWOOD, FL 34224 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
NAME CHANGE AMENDMENT | 1996-02-28 | BAY AREA HOMES, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bay Area Homes, Inc., Appellant(s) v. Plantation Homeowners, Inc., Appellee(s). | 2D2024-2405 | 2024-10-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BAY AREA HOMES, INC. |
Role | Appellant |
Status | Active |
Representations | George F. Harder |
Name | PLANTATION HOMEOWNERS, INC. |
Role | Appellee |
Status | Active |
Representations | Francis Edward Friscia |
Name | Hon. Jessica Goodwin Costello |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hillsborough Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-04 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. |
View | View File |
Docket Date | 2024-11-04 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Bay Area Homes, Inc. |
Docket Date | 2024-10-21 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Bay Area Homes, Inc. |
View | View File |
Docket Date | 2024-10-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | W/ORDER APPEALED |
On Behalf Of | Bay Area Homes, Inc. |
Docket Date | 2024-10-17 |
Type | Order |
Subtype | Order to Show Cause |
Description | Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order. |
View | View File |
Name | Date |
---|---|
REINSTATEMENT | 2008-05-19 |
ANNUAL REPORT | 2006-07-24 |
ANNUAL REPORT | 2005-03-19 |
ANNUAL REPORT | 2004-01-29 |
ANNUAL REPORT | 2003-01-09 |
ANNUAL REPORT | 2002-01-14 |
ANNUAL REPORT | 2001-01-16 |
ANNUAL REPORT | 2000-04-17 |
ANNUAL REPORT | 1999-01-20 |
ANNUAL REPORT | 1998-02-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State