Search icon

BAY AREA CONTRACTORS' SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: BAY AREA CONTRACTORS' SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY AREA CONTRACTORS' SUPPLY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Sep 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Nov 2009 (15 years ago)
Document Number: H77134
FEI/EIN Number 592588287

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

Address: 5275 CAUSEWAY BLVD., SUITE 3B, TAMPA, FL, 33619
Mail Address: 5275 CAUSEWAY BLVD., SUITE 3B, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miranda Cathy President 5275 CAUSEWAY BLVD., TAMPA, FL, 33619
DIAZ CHRISTIE P Agent 5275 CAUSEWAY BLVD, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
AMENDMENT 2009-11-13 - -
REGISTERED AGENT NAME CHANGED 1993-04-26 DIAZ, CHRISTIE P -
REGISTERED AGENT ADDRESS CHANGED 1993-04-26 5275 CAUSEWAY BLVD, SUITE 3B, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 1986-05-21 5275 CAUSEWAY BLVD., SUITE 3B, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 1986-05-21 5275 CAUSEWAY BLVD., SUITE 3B, TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-02-25

Date of last update: 02 May 2025

Sources: Florida Department of State