Search icon

BAY AREA REAL PROPERTY, INC. - Florida Company Profile

Company Details

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

BAY AREA REAL PROPERTY, 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: 04 Feb 1999 (26 years ago)
Date of dissolution: 28 Feb 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2006 (19 years ago)
Document Number: P99000012165
FEI/EIN Number 593570637

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

Address: 440 S 78TH ST, TAMPA, FL, 33619
Mail Address: P.O BOX 3381, TAMPA, FL, 33601
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER JAMES A President 440 SOUTH 78TH STREET, TAMPA, FL, 33619
TURNER JAMES A Director 440 SOUTH 78TH STREET, TAMPA, FL, 33619
TURNER NANCY J Director 440 SOUTH 78TH STREET, TAMPA, FL, 33619
MACINNES MICHAEL M Secretary 440 SOUTH 78TH STREET, TAMPA, FL, 33619
MACINNES MICHAEL M Treasurer 440 SOUTH 78TH STREET, TAMPA, FL, 33619
TURNER JAMES A Agent 440 S 78TH ST, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-02-28 - -
CHANGE OF MAILING ADDRESS 2002-05-21 440 S 78TH ST, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2001-04-16 TURNER, JAMES AIII -

Documents

Name Date
Voluntary Dissolution 2006-02-28
ANNUAL REPORT 2005-03-08
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-05-17
Domestic Profit 1999-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State