Search icon

BAY TO BAY BALANCING, INC. - Florida Company Profile

Company Details

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

BAY TO BAY BALANCING, 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: 26 May 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 May 2000 (25 years ago)
Document Number: J75020
FEI/EIN Number 592815707

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

Address: 14819 N 12TH ST, LUTZ, FL, 33549, US
Mail Address: 14819 N 12TH ST, LUTZ, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUDGE WILLIAM C President 11128 SERENITY OAKS LANE, THONOTOSASSA, FL, 33592
SISSEL JON R Secretary 5335 CONNER DRIVE, LAND O LAKES, FL, 34639
JUDGE WILLIAM C Agent 14819 N. 12TH STREET, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-23 JUDGE, WILLIAM CARSON -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 14819 N. 12TH STREET, LUTZ, FL 33549 -
REINSTATEMENT 2000-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-05 14819 N 12TH ST, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 1998-05-05 14819 N 12TH ST, LUTZ, FL 33549 -
REINSTATEMENT 1995-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1993-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-20

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0797744 BAY TO BAY BALANCING, INC. BAY TO BAY BALANCING INC MS12LPEPCEK5 14819 N 12TH ST, LUTZ, FL, 33549-3508
Capabilities Statement Link -
Phone Number 813-971-4545
Fax Number 813-971-4329
E-mail Address Admin@bay2bay.net
WWW Page http://www.Bay2Bay.net
E-Commerce Website -
Contact Person WILLIAM JUDGE
County Code (3 digit) 057
Congressional District 15
Metropolitan Statistical Area 8280
CAGE Code 4HU61
Year Established 1987
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative Since 1987 Test & Balance has been our core industry. We are dual certified by the nation’s two largest certifying agencies. We continually pursue changes and developments in the HVAC community to be at the top of the curve in industry standards.
Special Equipment/Materials Flowhood, Micro Manometer, Velgrid, Air Foil, Pitot Tube, Amp/Volt Meter, Thermometer, Sling Psychrometer,Tachometer, Water Meter, Sound Meter, Data Loggers, etc.
Business Type Percentages Construction (3 %) Service (97 %)
Keywords HVAC, TAB, Test and Balance, Commissioning, LEED, Hydronic Balancing, AABC, NEBB, Fume Hoods, Sound and Vibration, Duct Leak Test, Energy Audit, ASHRAE, IAQ, Indoor Air, ACG, ISO, NIBBS, AEE, Smoke Detector, Green Building, CxA, Energy Manager, Air Barrier Testing, Blower Door Testing
Quality Assurance Standards ISO 10012-1
Electronic Data Interchange capable -

Current Principals

Name W. Carson Judge
Role President
Name Jon R. Sissel
Role Secretary

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $2,000,000
Description Construction Bonding Level (aggregate)
Level $5,000,000
Description Service Bonding Level (per contract)
Level $2,000,000
Description Service Bonding Level (aggregate)
Level $5,000,000

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238220
NAICS Code's Description Plumbing, Heating, and Air?Conditioning Contractors
Buy Green Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $25.50m Small Business Size Standard: [Yes]Special $47.00m Military and Aerospace Equipment and Military Weapons: [Yes]Special $47.00m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $47.00m Marine Engineering and Naval Architecture: [Yes] (4)
Buy Green Yes
Code 541690
NAICS Code's Description Other Scientific and Technical Consulting Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Service(s)
Exporting to Costa Rica; Italy; Poland; Spain
Desired Export Business Relationships Other (Please explain below)
Description of Export Objective(s) The opportunity to work jobs in these areas of HVAC testing: TAB, Commissioning, LEED,Cleanroon Certification., Hydronics, Sound & Vibration,

Performance History (References)

Name Eglin AFB - Advanced Munitions Technology
Contract 8020186-1587000
Start 2021-07-13
End 2024-01-30
Value 21142.00
Contact Peter Catauro
Phone 407-856-2400
Name Powidz Air Base Long Term Equipment Storage and Maintenance Complex
Contract W912GB20C0001
Start 2021-11-02
End 2024-06-28
Value 442,095
Contact Dario Tita
Name MCB - Repair BEQ HP510
Contract N40085-16-D-6300-21
Start 2022-04-26
End 2023-10-06
Value 82416.
Contact Chris Lawson
Phone 910-743-0505
Name P-1395 SOF Marine Raider Regiment Headquarters
Contract N400852C-0018
Start 2022-06-30
End 2023-07-19
Value 48,171.00
Contact John Schultheis
Phone 919-778-4525
Name Gulf Coast Medical Center Expansion and Renovation
Contract 2315020J-350.01.6
Start 2017-08-01
End 2022-01-14
Value 325,586.00
Contact Jaron Bennett
Phone 239-274-0499

Date of last update: 01 May 2025

Sources: Florida Department of State