Search icon

BAY CITY METALS OF FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BAY CITY METALS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY CITY METALS OF FLORIDA, 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 Jan 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 May 2003 (22 years ago)
Document Number: K61252
FEI/EIN Number 592921917

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

Address: 2730 Keats Ter, Palm Harbor, FL, 34684-2003, US
Mail Address: 2730 Keats Ter, Palm Harbor, FL, 34684-2003, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES THOMAS L President 2730 Keats Ter, Palm Harbor, FL, 346842003
MAY BUDDY D Vice President 2730 Keats Ter, Palm Harbor, FL, 346842003
SMITH LESLIE A Secretary 2730 Keats Ter, Palm Harbor, FL, 346842003
JONES THOMAS L Agent 2730 Keats Ter, Palm Harbor, FL, 346842003

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-07 2730 Keats Ter, Apt D, Palm Harbor, FL 34684-2003 -
CHANGE OF MAILING ADDRESS 2022-01-07 2730 Keats Ter, Apt D, Palm Harbor, FL 34684-2003 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-07 2730 Keats Ter, Apt D, Palm Harbor, FL 34684-2003 -
NAME CHANGE AMENDMENT 2003-05-15 BAY CITY METALS OF FLORIDA, INC. -
REGISTERED AGENT NAME CHANGED 1998-04-29 JONES, THOMAS L -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-22

USAspending Awards / Financial Assistance

Date:
2021-03-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-85000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
93000.00
Total Face Value Of Loan:
93000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-04-28
Type:
Planned
Address:
EXECUTIVE DRIVE, TAMPA, FL, 33609
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-10-31
Type:
Planned
Address:
INTERSECTION OF MAIN ST & BAYSHORE LN, SAFETY HARBOR, FL, 34695
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93000
Current Approval Amount:
93000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
94347.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State