Search icon

BAY STEEL PRODUCTS CO - Florida Company Profile

Headquarter

Company Details

Entity Name: BAY STEEL PRODUCTS CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY STEEL PRODUCTS CO 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: 17 Nov 1961 (63 years ago)
Date of dissolution: 16 Nov 1987 (37 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 16 Nov 1987 (37 years ago)
Document Number: 253194
FEI/EIN Number 590950689

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

Address: 1100 N.W. 15TH AVE., P.O. BOX 836, POMPANO BEACH FLA, 33061
Mail Address: 1100 N.W. 15TH AVE., P.O. BOX 836, POMPANO BEACH FLA, 33061
ZIP code: 33061
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BAY STEEL PRODUCTS CO, ALABAMA 000-713-453 ALABAMA
Headquarter of BAY STEEL PRODUCTS CO, ALABAMA 000-713-451 ALABAMA

Key Officers & Management

Name Role Address
SILVIS, HARRY H. Agent 1100 NORTHWEST 15TH AVE., POMPANO BEACH, FL, 33061
PETERS, M.L. President 1100 N.W. 15TH AVE., POMPANO BEACH, FL
PETERS, M.L. Treasurer 1100 N.W. 15TH AVE., POMPANO BEACH, FL
PETERS, M.L. Director 1100 N.W. 15TH AVE., POMPANO BEACH, FL
WILLARD, NEIL A. Vice President 1100 N.W. 15TH AVE., POMPANO BEACH, FL
SILVIS, HARRY H. Vice President 1100 N.W. 15TH AVE., POMPANO BEACH, FL
CHA, EASTON Secretary 1100 N.W. 15TH AVE., POMPANO BEACH, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1987-11-16 - -
REINSTATEMENT 1986-02-03 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
REGISTERED AGENT ADDRESS CHANGED 1981-05-14 1100 NORTHWEST 15TH AVE., **RESIGNED 03/13/87**, POMPANO BEACH, FL 33061 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13485776 0418800 1979-01-05 1100 NW 15TH AVE, Pompano Beach, FL, 33061
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-01-05
Case Closed 1979-02-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1979-01-18
Abatement Due Date 1979-01-21
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19100178 G02
Issuance Date 1979-01-18
Abatement Due Date 1979-01-21
Nr Instances 1
Citation ID 01002B
Citaton Type Other
Standard Cited 19100178 G10
Issuance Date 1979-01-18
Abatement Due Date 1979-01-21
Nr Instances 1
Citation ID 01003A
Citaton Type Other
Standard Cited 19100179 J02 III
Issuance Date 1979-01-18
Abatement Due Date 1979-01-21
Nr Instances 4
Citation ID 01003B
Citaton Type Other
Standard Cited 19100179 J02 IV
Issuance Date 1979-01-18
Abatement Due Date 1979-01-21
Nr Instances 4
Citation ID 01004A
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1979-01-18
Abatement Due Date 1979-01-21
Nr Instances 1
Citation ID 01004B
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1979-01-18
Abatement Due Date 1979-01-21
Nr Instances 1
Citation ID 01004C
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1979-01-18
Abatement Due Date 1979-01-21
Nr Instances 1
Citation ID 01005A
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1979-01-18
Abatement Due Date 1979-01-21
Nr Instances 1
Citation ID 01005B
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1979-01-18
Abatement Due Date 1979-01-21
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1979-01-18
Abatement Due Date 1979-01-21
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-01-18
Abatement Due Date 1979-01-21
Nr Instances 1
13446869 0418800 1972-08-10 6451 NORTH FEDERAL HIGHWAY, Miami, FL, 33308
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-08-10
Case Closed 1984-03-10
13446687 0418800 1972-08-01 6451 NORTH FEDERAL HIGHWAY, Miami, FL, 33308
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-08-01
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1972-08-03
Abatement Due Date 1972-08-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 E01
Issuance Date 1972-08-03
Abatement Due Date 1972-08-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260200 I
Issuance Date 1972-08-03
Abatement Due Date 1972-08-09
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State