Search icon

BAY TERMINAL & STEVEDORING COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109612366 0420600 1994-10-31 HOOKER'S POINT, TAMPA, FL, 33605
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1994-10-31
Case Closed 1994-11-03
18245936 0420600 1988-12-06 S.E.L. MADURO TERMINAL, NORTH BERTH, TAMPA, FL, 33602
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-12-06
Case Closed 1988-12-08
106319171 0420600 1988-05-17 HOLLAND TERMINAL, BERTH 202, TAMPA, FL, 33605
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1988-05-17
Case Closed 1988-07-06

Violation Items

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