Search icon

BAY AMERICAN TELEPHONES, INC. - Florida Company Profile

Company Details

Entity Name: BAY AMERICAN TELEPHONES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY AMERICAN TELEPHONES, 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: 05 May 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P95000035287
FEI/EIN Number 593320509

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

Address: 13070-B 90 ST N, # 703-B, LARGO, FL, 33773, US
Mail Address: 13070-B 90 ST N, # 703-B, LARGO, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOBO GERALD E President 2225 NURSERY RD #12, CLEARWATER, FL
BOBO GERALD E Agent 2225 NURSERY RD #12, CLEARWATER, FL, 34624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-31 13070-B 90 ST N, # 703-B, LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2001-01-31 13070-B 90 ST N, # 703-B, LARGO, FL 33773 -
REGISTERED AGENT ADDRESS CHANGED 1998-02-04 2225 NURSERY RD #12, CLEARWATER, FL 34624 -
REGISTERED AGENT NAME CHANGED 1996-02-07 BOBO, GERALD E -
AMENDMENT 1996-01-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000007051 ACTIVE 0000488463 13469 01478 2004-03-31 2025-01-19 $ 87,363.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 N US HWY 19, CLEARWATER, FL337643149
J05000012598 TERMINATED 0000488463 13469 01478 2004-03-31 2025-02-02 $ 87,363.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
Off/Dir Resignation 2007-10-23
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-01-13
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-02-04
ANNUAL REPORT 1997-01-15
ANNUAL REPORT 1996-02-07
DOCUMENTS PRIOR TO 1997 1995-05-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State