Entity Name: | BAYWATCH SPORT FISHING TOWERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Nov 1997 (27 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P97000099206 |
FEI/EIN Number | 593477497 |
Address: | 3985 NORTH W STREET, UNIT 26, PENSACOLA, FL, 32505 |
Mail Address: | 3985 NORTH W STREET, UNIT 26, PENSACOLA, FL, 32505 |
ZIP code: | 32505 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARRY TIMOTHY | Agent | 4748 PEBBLE CREEK DRIVE, PENSACOLA, FL, 32526 |
Name | Role | Address |
---|---|---|
BARRY TIMOTHY | President | 4748 PEBBLE CREEK DRIVE, PENSACOLA, FL, 32526 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-07-16 | 3985 NORTH W STREET, UNIT 26, PENSACOLA, FL 32505 | No data |
CHANGE OF MAILING ADDRESS | 2002-07-16 | 3985 NORTH W STREET, UNIT 26, PENSACOLA, FL 32505 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-07-05 | 4748 PEBBLE CREEK DRIVE, PENSACOLA, FL 32526 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000174427 | LAPSED | CCO-02-16455 | COUNTY CIVIL ORANGE COUNTY | 2003-03-25 | 2008-05-19 | $11,269.23 | ASHLEY ALUMINUM, L.L.C., 5120 WEST CLIFTON STREET, TAMPA, FL 33634 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-07-16 |
ANNUAL REPORT | 2001-05-15 |
ANNUAL REPORT | 2000-07-05 |
ANNUAL REPORT | 1999-05-08 |
ANNUAL REPORT | 1998-05-08 |
Domestic Profit | 1997-11-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State