Search icon

NORTH BAY ELECTRONICS, INC. - Florida Company Profile

Company Details

Entity Name: NORTH BAY ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH BAY ELECTRONICS, 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: 25 Sep 1981 (44 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: F46134
FEI/EIN Number 592128171

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

Mail Address: 3225 SOUTH MACDILL AVENUE, SUITE 129-171, TAMPA, FL, 33629
Address: 501 EAST KENNEDY BOULEVARD, SUITE 790, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
KNUTSSON KEITH Manager 3225 SOUTH MACDILL AVENUE, SUITE 129-171, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 501 EAST KENNEDY BOULEVARD, SUITE 790, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2012-04-11 501 EAST KENNEDY BOULEVARD, SUITE 790, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2011-11-17 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2011-11-17 CT CORPORATION SYSTEM -
REINSTATEMENT 2011-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000788931 LAPSED 2009-CA-1387 BAY COUNTY CIRCUIT COURT 2014-05-16 2020-07-23 $1,530,300.32 INTEGRITY OF TAMPA BAY, LLC, POST OFFICE BOX 10825, TAMPA, FL 33679

Documents

Name Date
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-04-11
REINSTATEMENT 2011-11-17
ANNUAL REPORT 2010-01-29
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-07-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110132529 0419700 1993-05-05 3309 FRANKFORD AVENUE, PANAMA CITY, FL, 32405
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-05-06
Case Closed 1993-07-28

Related Activity

Type Complaint
Activity Nr 74068891
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-07-08
Abatement Due Date 1993-08-10
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 42
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1993-07-08
Abatement Due Date 1993-07-22
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 6
Nr Exposed 39
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-07-08
Abatement Due Date 1993-08-10
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 42
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-07-08
Abatement Due Date 1993-08-10
Nr Instances 5
Nr Exposed 42
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1993-07-08
Abatement Due Date 1993-07-13
Nr Instances 1
Nr Exposed 42
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1993-07-08
Abatement Due Date 1993-07-22
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 1993-07-08
Abatement Due Date 1993-07-22
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State