Search icon

BAY AREA LICENSE, INC. - Florida Company Profile

Company Details

Entity Name: BAY AREA LICENSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY AREA LICENSE, 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: 30 May 1996 (29 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P96000045800
FEI/EIN Number 133903634

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

Address: 18940 U.S. HWY. 19 NORTH, CLEARWATER, FL, 34624
Mail Address: C/O BRUCE S. GOLDSTEIN, 500 E. KENNEDY BLVD. #200, TAMPA, FL, 33602
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERMAN RUSSELL Assistant Secretary 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 100367798
BEAUDRY GUY G Director 300 VIGER AVENUE EAST, MONTREAL (QUEBEC) H2X 3W4
ALAIN MICHEL SVPC 300 VIGER AVENUE EAST, MONTREAL (QUEBEC) H2X 3W4
BROCHU GUY Director 300 VIGER AVENUE EAST, MONTREAL (QUEBEC) H2X 3W4
BROCHU GUY Vice President 300 VIGER AVENUE EAST, MONTREAL (QUEBEC) H2X 3W4
CARB EVAN D Vice President 975-H INDUSTRAIL ROAD, SAN CARLOS, CA, 94070
HREN RON Manager 6840 ULMERTON RD., LARGO, FL, 3377I
GOLDSTEIN BRUCE S Agent GOLDSTEIN & MARKS, TAMPA, FL, 336024825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1998-01-22 - -
CHANGE OF MAILING ADDRESS 1998-01-22 18940 U.S. HWY. 19 NORTH, CLEARWATER, FL 34624 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1999-05-01
REINSTATEMENT 1998-01-22
DOCUMENTS PRIOR TO 1997 1996-05-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State