Entity Name: | BAY AREA LASER PRINTER AND FAX REPAIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAY AREA LASER PRINTER AND FAX REPAIR, 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: | 16 Feb 1999 (26 years ago) |
Date of dissolution: | 05 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Apr 2022 (3 years ago) |
Document Number: | P99000015010 |
FEI/EIN Number |
593559505
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6208 FAIRWAY BLVD, APOLLO BEACH, FL, 33572, US |
Mail Address: | PO BOX 89023, TAMPA, FL, 33689, US |
ZIP code: | 33572 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLINGAN CHRISTINA V | Chief Executive Officer | 6208 FAIRWAY BLVD, APOLLO BEACH, FL, 33572 |
VERNER-CLINGAN CHRISTINA | Agent | 6208 FAIRWAY BLVD, APOLLO BEACH, FL, 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-14 | 6208 FAIRWAY BLVD, APOLLO BEACH, FL 33572 | - |
CHANGE OF MAILING ADDRESS | 2017-04-14 | 6208 FAIRWAY BLVD, APOLLO BEACH, FL 33572 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-14 | 6208 FAIRWAY BLVD, APOLLO BEACH, FL 33572 | - |
REINSTATEMENT | 2011-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-04-30 | VERNER-CLINGAN, CHRISTINA | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000150373 | TERMINATED | 1000000816607 | HILLSBOROU | 2019-02-22 | 2039-02-27 | $ 1,451.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000150381 | TERMINATED | 1000000816609 | HILLSBOROU | 2019-02-22 | 2029-02-27 | $ 66.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J13000871922 | TERMINATED | 1000000497981 | HILLSBOROU | 2013-04-26 | 2033-05-03 | $ 396.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J11000355086 | TERMINATED | 1000000217581 | HILLSBOROU | 2011-05-31 | 2031-06-08 | $ 4,879.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J10000516051 | TERMINATED | 1000000157599 | HILLSBOROU | 2010-01-21 | 2030-04-21 | $ 11,808.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J07000127434 | TERMINATED | 1000000048035 | 17697 001887 | 2007-04-24 | 2027-05-02 | $ 34,886.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-05 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-02-21 |
ANNUAL REPORT | 2013-05-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State