Entity Name: | BAY COURT ELECTRIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 10 Aug 1998 (27 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P98000070551 |
FEI/EIN Number | 65-0870996 |
Address: | 11156 NARRAGANSETT BAY CT., WELLINGTON, FL 33414 |
Mail Address: | 11156 NARRAGANSETT BAY CT., WELLINGTON, FL 33414 |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BORNA, HOWARD | Agent | 11156 NARRAGANSETT BAY CT., WELLINGTON, FL 33414 |
Name | Role | Address |
---|---|---|
BORNA, HOWARD | President | 11156 NARRAGANSETT BAY CT., WELLINGTON, FL 33414 |
Name | Role | Address |
---|---|---|
BORNA, HOWARD | Secretary | 11156 NARRAGANSETT BAY CT., WELLINGTON, FL 33414 |
Name | Role | Address |
---|---|---|
BORNA, HOWARD | Treasurer | 11156 NARRAGANSETT BAY CT., WELLINGTON, FL 33414 |
Name | Role | Address |
---|---|---|
BORNA, HOWARD | Director | 11156 NARRAGANSETT BAY CT., WELLINGTON, FL 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000636560 | TERMINATED | 2010 SC 000404 | CTY. CT. 5TH JUD. LAKE CTY. FL | 2010-05-24 | 2015-06-07 | $1,924.92 | CITY ELECTRIC SUPPLY COMPANY, 6827 N. ORANGE BLOSSOM TRAIL SUITE 2, ORLANDO, FL 32810 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-08 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-05-18 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-04-02 |
ANNUAL REPORT | 2010-08-13 |
ANNUAL REPORT | 2009-08-14 |
ANNUAL REPORT | 2008-03-31 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-05-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State