Search icon

BAY AREA TITLE, INC. - Florida Company Profile

Company Details

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

BAY AREA TITLE, 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: 10 Sep 1996 (29 years ago)
Date of dissolution: 18 Jan 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2011 (14 years ago)
Document Number: P96000075146
FEI/EIN Number 593423454

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

Address: 3613 WATROUS AVENUE, TAMPA, FL, 33629, US
Mail Address: 3613 WATROUS AVENUE, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMICHAEL WALTON H Director 3613 WATROUS AVENUE, TAMPA, FL, 33629
MCMICHAEL WALTON H Agent 3613 WATROUS AVENUE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-08 3613 WATROUS AVENUE, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2007-03-08 3613 WATROUS AVENUE, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-08 3613 WATROUS AVENUE, TAMPA, FL 33629 -
NAME CHANGE AMENDMENT 2002-10-24 BAY AREA TITLE, INC. -

Documents

Name Date
Voluntary Dissolution 2011-01-18
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-03-02
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-02-03
Name Change 2002-10-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State