Search icon

BAY SOUTHERN BUILDERS, INC. - Florida Company Profile

Company Details

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

BAY SOUTHERN BUILDERS, 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: 30 May 2000 (25 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P00000054970
FEI/EIN Number 593647064

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

Address: 9115 OTTER PASS, TAMPA, FL, 33626, US
Mail Address: 9115 OTTER PASS, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ KAREN L Vice President 9115 OTTER PASS, TAMPA, FL, 33626
RODRIGUEZ TERRY B Agent 9115 OTTER PASS, TAMPA, FL, 33626
RODRIGUEZ TERRY B President 9115 OTTER PASS, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2020-03-26 9115 OTTER PASS, TAMPA, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2017-11-16 9115 OTTER PASS, TAMPA, FL 33626 -
AMENDMENT 2017-07-31 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 9115 OTTER PASS, TAMPA, FL 33626 -
REINSTATEMENT 2011-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2006-05-18 - -
REGISTERED AGENT NAME CHANGED 2005-03-14 RODRIGUEZ, TERRY B -
AMENDMENT 2004-01-29 - -

Documents

Name Date
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-06
AMENDED ANNUAL REPORT 2017-11-16
Amendment 2017-07-31
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State