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 |
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 |
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 | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310071154 | 0420600 | 2006-04-28 | EXECUTIVE DRIVE, TAMPA, FL, 33609 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2006-05-12 |
Abatement Due Date | 2006-05-17 |
Current Penalty | 1125.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 IV |
Issuance Date | 2006-05-12 |
Abatement Due Date | 2006-05-17 |
Current Penalty | 1125.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2006-05-12 |
Abatement Due Date | 2006-05-17 |
Current Penalty | 1125.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2005-10-31 |
Emphasis | L: FALL |
Case Closed | 2005-12-30 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260760 A01 |
Issuance Date | 2005-11-03 |
Abatement Due Date | 2005-11-16 |
Current Penalty | 1125.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2724627204 | 2020-04-16 | 0455 | PPP | 615 So Missouri Avenue, Clearwater, FL, 33756-5963 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State