Search icon

BAY-CON INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: BAY-CON INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY-CON INDUSTRIES, 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 Apr 1927 (98 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: 113822
FEI/EIN Number 591057350

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

Address: 2837 21ST AVENUE NORTH, ST PETERSBURG, FL, 33713
Mail Address: 2837 21ST AVENUE NORTH, ST PETERSBURG, FL, 33713
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATERI, LIZ Treasurer 2837 21ST AVENUE NORTH, ST PETERSBURG, FL
EVANS, ROBERT W. Executive Vice President 2837 21ST AVENUE NORTH, ST PETERSBURG, FL
PATERI, LIZ Agent 2837 21ST AVENUE NORTH, ST PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 1992-04-09 2837 21ST AVENUE NORTH, ST PETERSBURG, FL 33713 -
REINSTATEMENT 1992-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 1992-04-09 2837 21ST AVENUE NORTH, ST PETERSBURG, FL 33713 -
CHANGE OF MAILING ADDRESS 1992-04-09 2837 21ST AVENUE NORTH, ST PETERSBURG, FL 33713 -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REGISTERED AGENT NAME CHANGED 1985-03-22 PATERI, LIZ -
REINSTATEMENT 1982-05-10 - -
INVOLUNTARILY DISSOLVED 1981-12-16 - -
REINSTATEMENT 1978-12-18 - -

Documents

Name Date
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-28
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-20
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-07-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13966247 0420600 1979-05-11 420 W OAK AV, Tampa, FL, 33602
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-05-11
Case Closed 1984-03-10
13966163 0420600 1979-05-03 420 W OAK AV, Tampa, FL, 33602
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-03
Case Closed 1979-11-05

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19150041 I01
Issuance Date 1979-05-04
Abatement Due Date 1979-05-07
Current Penalty 240.0
Initial Penalty 240.0
Contest Date 1979-05-15
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19150041 H02
Issuance Date 1979-05-04
Abatement Due Date 1979-05-07
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19150036 B04
Issuance Date 1979-05-04
Abatement Due Date 1979-05-07
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19150065 E
Issuance Date 1979-05-04
Abatement Due Date 1979-05-07
Nr Instances 1
14023451 0420600 1978-04-18 420 W OAK AVE, Tampa, FL, 33602
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-04-18
Case Closed 1978-04-25

Related Activity

Type Complaint
Activity Nr 320950637

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19150035 A01
Issuance Date 1978-04-20
Abatement Due Date 1978-04-23
Nr Instances 2
Related Event Code (REC) Complaint
13962725 0420600 1978-03-23 420 W OAK AVE, Tampa, FL, 33602
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-03-23
Case Closed 1984-03-10
13962188 0420600 1978-02-24 420 W OAK AVE, Tampa, FL, 33602
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-02-24
Case Closed 1978-03-29

Related Activity

Type Complaint
Activity Nr 320949860

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1978-03-02
Abatement Due Date 1978-03-14
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 I
Issuance Date 1978-03-02
Abatement Due Date 1978-03-14
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1978-03-02
Abatement Due Date 1978-03-28
Nr Instances 3
Citation ID 02003A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-03-02
Abatement Due Date 1978-03-14
Nr Instances 1
Citation ID 02003B
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1978-03-02
Abatement Due Date 1978-03-14
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1978-03-02
Abatement Due Date 1978-03-05
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-03-02
Abatement Due Date 1978-03-14
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19150010 A02
Issuance Date 1978-03-02
Abatement Due Date 1978-03-14
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19150057 B
Issuance Date 1978-03-02
Abatement Due Date 1978-03-14
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19150072 A
Issuance Date 1978-03-02
Abatement Due Date 1978-03-05
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19260605 A
Issuance Date 1978-03-02
Abatement Due Date 1978-03-28
Nr Instances 1
14055446 0420600 1974-07-03 COURTNEY CAUSEWAY BRIDGE, Clearwater, FL, 33515
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-07-03
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19180013 A01
Issuance Date 1974-07-15
Abatement Due Date 1974-08-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19180051 C03
Issuance Date 1974-07-15
Abatement Due Date 1974-08-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260550 A06
Issuance Date 1974-07-15
Abatement Due Date 1974-08-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260106 C
Issuance Date 1974-07-15
Abatement Due Date 1974-07-31
Nr Instances 7
Citation ID 01005
Citaton Type Other
Standard Cited 19260106 D
Issuance Date 1974-07-15
Abatement Due Date 1974-07-31
Nr Instances 7

Date of last update: 01 Apr 2025

Sources: Florida Department of State