Search icon

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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310071154 0420600 2006-04-28 EXECUTIVE DRIVE, TAMPA, FL, 33609
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-04-28
Emphasis L: FALL
Case Closed 2006-05-23

Violation Items

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
309526846 0420600 2005-10-31 INTERSECTION OF MAIN ST & BAYSHORE LN, SAFETY HARBOR, FL, 34695
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

Paycheck Protection Program

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
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93000
Loan Approval Amount (current) 93000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33756-5963
Project Congressional District FL-13
Number of Employees 10
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94347.86
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State