Search icon

BAY CITY SIDING COMPANY

Company Details

Entity Name: BAY CITY SIDING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jan 1999 (26 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P99000000701
FEI/EIN Number 593566512
Address: 702 SWAN LANE, DESTIN, FL, 32541, US
Mail Address: 702 SWAN LANE, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
BURCH DOUGLAS Agent 702 SWAN LANE, DESTIN, FL, 32541

President

Name Role Address
BURCH DOUGLAS President 702 SWAN LANE, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-15 702 SWAN LANE, DESTIN, FL 32541 No data
CHANGE OF MAILING ADDRESS 2004-04-15 702 SWAN LANE, DESTIN, FL 32541 No data
REGISTERED AGENT ADDRESS CHANGED 2001-03-20 702 SWAN LANE, DESTIN, FL 32541 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000168372 LAPSED 2006 SC 000362 S OKALOOSA COUNTY COURT 2006-06-21 2011-08-01 $2632.55 EDWARD KAUFMAN, 517 WEXFORD DRIVE, NICEVILLE, FL 32578
J06900011790 LAPSED 06-1080-SC BAY CTY CRT SML CLMS DIV 2006-06-16 2011-08-09 $1394.20 TEXTURED COATINGS OF AMERICA, INC., P.O. BOX 35008, PANAMA CITY, FL 32412

Documents

Name Date
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-09-10
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-03-20
Domestic Profit 1999-01-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State