Entity Name: | BAY AREA CTI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAY AREA CTI, 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: | 25 Aug 1999 (26 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P99000077028 |
FEI/EIN Number |
593630888
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1301 49TH ST SO, GULFPORT, FL, 33707 |
Mail Address: | 1301 49TH ST SO, GULFPORT, FL, 33707 |
ZIP code: | 33707 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERRELL TONY | President | 1010 JUNGLE AVE. NORTH, SAINT PETERSBURG, FL, 33710 |
HERRELL TINA | Vice President | 1010 JUNGLE AVE. NORTH, SAINT PETERSBURG, FL, 33710 |
HERRELL ANTHONY J | Agent | 1301 49 STREET SOUTH, GULFPORT, FL, 33707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-03 | 1301 49TH ST SO, GULFPORT, FL 33707 | - |
CHANGE OF MAILING ADDRESS | 2005-05-03 | 1301 49TH ST SO, GULFPORT, FL 33707 | - |
REGISTERED AGENT NAME CHANGED | 2005-05-03 | HERRELL, ANTHONY J | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-05-03 | 1301 49 STREET SOUTH, GULFPORT, FL 33707 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900011924 | INACTIVE WITH A SECOND NOTICE FILED | 06-8846-CI-13 | 6TH JUD CIR PINELLAS CTY | 2007-08-01 | 2012-08-08 | $34787.86 | SYNOVUS BANK OF TAMPA BAY, 333 3RD AVENUE N, SUITE 200, ST PETERSBURG, FL 33701 |
J06900004197 | TERMINATED | 52-2005-011499-CO-XXCOCO | PINELLAS CTY CRT | 2006-03-20 | 2011-03-27 | $7890.03 | DYCO PAINTS, INC., 5850 ULMERTON RD, CLEARWATER, FL 33760 |
J06900003468 | TERMINATED | 06-117-CO-42 | CTY CRT OF PINELLAS CIVIL DIV | 2006-02-20 | 2011-03-13 | $6691.32 | MATCO SUPPLY, INC., 12180 - 28TH STREET NORTH, ST PETERSBURG, FL 33716 |
J05900006774 | TERMINATED | 01-1634-CI-20 | 6TH JUDICIAL CIRCUIT | 2005-03-28 | 2010-04-11 | $10600.00 | ALLENA BURGE, 5253 CENTRAL AVENUE, ST. PETERSBURG, FL 33710 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-05-03 |
ANNUAL REPORT | 2004-04-14 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-04-29 |
ANNUAL REPORT | 2001-05-04 |
ANNUAL REPORT | 2000-05-11 |
Domestic Profit | 1999-08-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State