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 Summary

Date:
1979-05-11
Type:
FollowUp
Address:
420 W OAK AV, Tampa, FL, 33602
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-05-03
Type:
Planned
Address:
420 W OAK AV, Tampa, FL, 33602
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-04-18
Type:
Complaint
Address:
420 W OAK AVE, Tampa, FL, 33602
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-03-23
Type:
FollowUp
Address:
420 W OAK AVE, Tampa, FL, 33602
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-02-24
Type:
Complaint
Address:
420 W OAK AVE, Tampa, FL, 33602
Safety Health:
Safety
Scope:
Complete

Date of last update: 01 Jun 2025

Sources: Florida Department of State