Search icon

BAY COMMERCIAL, INC. - Florida Company Profile

Company Details

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

BAY COMMERCIAL, 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: 07 Sep 1989 (36 years ago)
Document Number: L15064
FEI/EIN Number 630907683

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

Address: 4308 W CAYUGA ST, TAMPA, FL, 33614, US
Mail Address: 4308 W CAYUGA ST, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKOP, DENNIS M Director 4308 W CAYUGA ST, TAMPA, FL, 33614
TOMLIN, LEIGH ANN Director 4308 WEST CAYUGA STREET, TAMPA, FL, 33614
STEPHEN TOMLIN Director 4308 W CAYUGA ST, TAMPA, FL, 33614
TOMLIN LEIGH ANN Agent 4308 W CAYUGA ST, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-21 TOMLIN, LEIGH ANN -
CHANGE OF PRINCIPAL ADDRESS 2003-04-03 4308 W CAYUGA ST, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2003-04-03 4308 W CAYUGA ST, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-03 4308 W CAYUGA ST, TAMPA, FL 33614 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State