Search icon

BAY CITY CLUTCH REBUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: BAY CITY CLUTCH REBUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY CITY CLUTCH REBUILDERS, 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 Mar 1982 (43 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: F70632
FEI/EIN Number 592200312

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

Address: 5005-40TH STREET, TAMPA, FL, 33610-2201
Mail Address: 5005-40TH STREET, TAMPA, FL, 33610-2201
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARINA GERALDINE A Director 13626 GREENFIELD DR 504, TAMPA, FL, 33624
FARINA, JAMES President 13626 GREENFIELD DR, TAMPA, FL, 33624
FARINA, JAMES Director 13626 GREENFIELD DR, TAMPA, FL, 33624
FARINA, JAMES Agent 13626 GREENFIELD DR, TAMPA, FL, 33624
FARINA, JAMES Treasurer 13626 GREENFIELD DR, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2000-03-02 13626 GREENFIELD DR, TAMPA, FL 33624 -
CHANGE OF PRINCIPAL ADDRESS 1987-04-02 5005-40TH STREET, TAMPA, FL 33610-2201 -
CHANGE OF MAILING ADDRESS 1987-04-02 5005-40TH STREET, TAMPA, FL 33610-2201 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000309768 TERMINATED 1000000266916 HILLSBOROU 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-07-06
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-02-01
ANNUAL REPORT 2001-03-22
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-03-30
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State