Search icon

BAY AREA LASER PRINTER AND FAX REPAIR, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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