Search icon

BAY AREA HOMES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Court Cases

Title Case Number Docket Date Status
Bay Area Homes, Inc., Appellant(s) v. Plantation Homeowners, Inc., Appellee(s). 2D2024-2405 2024-10-17 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CC-012057

Parties

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

Documents

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