Search icon

BAY CITY BISTRO, INC.

Company Details

Entity Name: BAY CITY BISTRO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Jul 1996 (29 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P96000062793
FEI/EIN Number 65-0680960
Address: 4240 NORTHLAKE BLVD, PALM BEACH GARDENS, FL 33410
Mail Address: 4240 NORTHLAKE BLVD, PALM BEACH GARDENS, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CLODFELTER, JAMES D Agent 4240 NORTHLAKE BLVD, PALM BEACH GARDENS, FL 33410

Director

Name Role Address
CLODFELTER, JAMES D Director 4240 NORTHLAKE BLVD, PALM BEACH GARDENS, FL 33410
LANE, JOHN P Director 4240 NORTHLAKE BLVD, PALM BEACH GARDENS, FL 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2009-01-29 CLODFELTER, JAMES D No data
REGISTERED AGENT ADDRESS CHANGED 1997-08-07 4240 NORTHLAKE BLVD, PALM BEACH GARDENS, FL 33410 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000315866 LAPSED 2009 CC002788 RE COUNTY COURT PALM BEACH COUNTY 2010-01-11 2016-05-20 $18,960.42 SELLARS, MARION & BACHI, P.A., 811 N. OLIVE AVE., WEST PALM BEACH, FL 33401

Documents

Name Date
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-02-14
ANNUAL REPORT 2007-02-09
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-01-23
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State