Entity Name: | BAYOU TINTING & DETAILING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 24 Dec 1997 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Mar 2021 (4 years ago) |
Document Number: | P97000107840 |
FEI/EIN Number | 59-3487357 |
Address: | 8100 PARK Blvd N, Ste 2, PINELLAS PARK, FL 33781 |
Mail Address: | 8100 PARK Blvd N, Ste 2, PINELLAS PARK, FL 33781 |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRUTHERS, STEVE | Agent | 8100 PARK Blvd N, Ste 2, PINELLAS PARK, FL 33781 |
Name | Role | Address |
---|---|---|
STRUTHERS, STEVE | President | 8100 PARK Blvd N, Ste 2 PINELLAS PARK, FL 33781 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 8100 PARK Blvd N, Ste 2, PINELLAS PARK, FL 33781 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 8100 PARK Blvd N, Ste 2, PINELLAS PARK, FL 33781 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 8100 PARK Blvd N, Ste 2, PINELLAS PARK, FL 33781 | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-26 | STRUTHERS, STEVE | No data |
REINSTATEMENT | 2021-03-26 | No data | No data |
PENDING REINSTATEMENT | 2012-11-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000076255 | TERMINATED | 1000000812678 | PINELLAS | 2019-01-22 | 2039-01-30 | $ 1,916.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J07000326317 | TERMINATED | 1000000008312 | 13938 2449 | 2004-11-10 | 2027-10-10 | $ 9,345.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-29 |
REINSTATEMENT | 2021-03-26 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-06-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State