Search icon

BAY DRUM & STEEL CO., INC. - Florida Company Profile

Company Details

Entity Name: BAY DRUM & STEEL CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY DRUM & STEEL CO., 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Mar 1988 (37 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: M74161
FEI/EIN Number 592923611

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

Address: 1608 N 43 ST, P O BOX 5051, TAMPA, FL, 33675, US
Mail Address: 1608 N 43 ST, P O BOX 5051, TAMPA, FL, 33675, US
ZIP code: 33675
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENKOUITZ,GARY President 1608 N 43 ST, TAMPA, FL
BENKOUITZ,GARY Director 1608 N 43 ST, TAMPA, FL
BENKOUITZ,GARY Secretary 1608 N 43 ST, TAMPA, FL
BENKOVITZ, GARY Agent 1608 N 43 ST, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-14 1608 N 43 ST, P O BOX 5051, TAMPA, FL 33675 -
CHANGE OF MAILING ADDRESS 1997-05-14 1608 N 43 ST, P O BOX 5051, TAMPA, FL 33675 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-14 1608 N 43 ST, TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 1992-04-21 BENKOVITZ, GARY -

Documents

Name Date
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State