Entity Name: | BAY TERMINAL & STEVEDORING COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAY TERMINAL & STEVEDORING COMPANY 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: | 13 Jul 1965 (60 years ago) |
Date of dissolution: | 09 Oct 1992 (33 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Oct 1992 (33 years ago) |
Document Number: | 294789 |
FEI/EIN Number |
591119562
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1209 19TH STREET, TAMPA, FL, 33605 |
Mail Address: | 1209 19TH STREET, TAMPA, FL, 33605 |
ZIP code: | 33605 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMILTON,EVANDER | Director | 16820 LIVINGSTON AVENUE, LUTZ, FL |
HAMILTON, CLEO | STV | 16820 LIVIGSTON AVE., LUTZ, FL |
HAMILTON, R.E. | President | 1811 E. 151ST AVENUE, LUTZ, FL |
HAMILTON, R.E. | Director | 1811 E. 151ST AVENUE, LUTZ, FL |
HAMILTON, RAYMOND E. | Agent | 1811 E. 151ST AVE., LUTZ, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 1990-02-15 | HAMILTON, RAYMOND E. | - |
REGISTERED AGENT ADDRESS CHANGED | 1990-02-15 | 1811 E. 151ST AVE., LUTZ, FL 33549 | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-03-02 | 1209 19TH STREET, TAMPA, FL 33605 | - |
CHANGE OF MAILING ADDRESS | 1989-03-02 | 1209 19TH STREET, TAMPA, FL 33605 | - |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109612366 | 0420600 | 1994-10-31 | HOOKER'S POINT, TAMPA, FL, 33605 | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
18245936 | 0420600 | 1988-12-06 | S.E.L. MADURO TERMINAL, NORTH BERTH, TAMPA, FL, 33602 | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
106319171 | 0420600 | 1988-05-17 | HOLLAND TERMINAL, BERTH 202, TAMPA, FL, 33605 | |||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19180105 A |
Issuance Date | 1988-06-06 |
Abatement Due Date | 1988-06-09 |
Current Penalty | 100.0 |
Initial Penalty | 200.0 |
Nr Instances | 7 |
Nr Exposed | 7 |
Date of last update: 03 May 2025
Sources: Florida Department of State