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