Search icon

BAY ALUMINIUM, INC. - Florida Company Profile

Company Details

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

BAY ALUMINIUM, 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: 21 May 1986 (39 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: J15850
FEI/EIN Number 592709422

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

Address: 3945 BAYSHORE DR., NAPLES, FL, 34112
Mail Address: 7080 BIG BEND DR., SPRING HILL, FL, 34606
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNN PATRICIA M Agent 7080 BIG BEND DR, SPRING HILL, FL, 34606
DUNN PATRICIA M Vice President 7080 BIG BEND DR, SPRING HILL, FL, 34606
DUNN ROBERT A President 7080 BIG BEND DR, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-20 3945 BAYSHORE DR., NAPLES, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-06 7080 BIG BEND DR, SPRING HILL, FL 34606 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-23 3945 BAYSHORE DR., NAPLES, FL 34112 -
REGISTERED AGENT NAME CHANGED 1996-05-01 DUNN, PATRICIA M -

Documents

Name Date
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-03-05
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State