Search icon

BAY DENTAL LAB INC - Florida Company Profile

Company Details

Entity Name: BAY DENTAL LAB INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY DENTAL LAB 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: 20 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2010 (15 years ago)
Document Number: P03000055546
FEI/EIN Number 550834638

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

Address: 20625 Amberfield Dr, Land O' Lakes, FL, 34638, US
Mail Address: 20625 Amberfield Dr, Land O' Lakes, FL, 34638, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OH SUN B Director 102 Mobbly Bay Dr, Oldsmar, FL, 34677
OH SUN B President 102 Mobbly Bay Dr, Oldsmar, FL, 34677
OH SUN B Secretary 102 Mobbly Bay Dr, Oldsmar, FL, 34677
OH SUN B Treasurer 102 Mobbly Bay Dr, Oldsmar, FL, 34677
OH JUNG Vice President 102 Mobbly Bay Dr, Oldsmar, FL, 34677
Oh James I Vice President 3381 TOUR TRACE, LAND O LAKES, FL, 34638
Oh James I Agent 8814 ROCKY CREEK DR, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 20625 Amberfield Dr, Land O' Lakes, FL 34638 -
CHANGE OF MAILING ADDRESS 2024-05-01 20625 Amberfield Dr, Land O' Lakes, FL 34638 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-27 8814 ROCKY CREEK DR, TAMPA, FL 33615 -
REGISTERED AGENT NAME CHANGED 2021-07-27 Oh, James Inhyuk -
REINSTATEMENT 2010-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT AND NAME CHANGE 2010-01-28 BAY DENTAL LAB INC -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343064028 0420600 2018-04-04 8814 ROCKY CREEK DR, TAMPA, FL, 33615
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2018-04-04
Case Closed 2018-04-06

Related Activity

Type Inspection
Activity Nr 1241719
Health Yes
342417193 0420600 2017-06-20 8814 ROCKY CREEK DR, TAMPA, FL, 33615
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2017-06-21
Case Closed 2018-04-06

Related Activity

Type Complaint
Activity Nr 1224379
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2017-12-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-01-16
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(i): Respirator users were not provided with the information contained in Appendix D to 29 CFR 1910.134 when the employer determined that any voluntary respirator use was permissible: a) In the Model Room, as observed on or about 06/21/2017, employees used voluntarily a 3M N95 (Model 8511) respirator for particulates.
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2017-12-20
Abatement Due Date 2018-02-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-01-16
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employer had not developed or implemented a written hazard communication program included the requirements outlined in 29 CFR 1910.1200(e)(1)(i) and (e)(1)(ii): a) At the Model Room, as observed on or about 06/21/2017 and 12/08/17, for employees handling irritant dust from model stones and plasters.
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H03 IV
Issuance Date 2017-12-20
Abatement Due Date 2018-02-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-01-16
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(iv): The details of the hazard communication program developed by the employer, did not include an explanation of the labels received on shipped containers and the workplace labeling system used by their employer; the safety data sheet, including the order of information and how employee could obtain and use the appropriate hazard information: a) At the Model Room, as observed on or about 06/21/2017 and 12/08/17, for employees handling irritant dust from model stones and plasters who were not trained on the new labeling system and pictograms.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1540537300 2020-04-28 0455 PPP 8814 ROCKY CREEK DR, TAMPA, FL, 33615-4306
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41810
Loan Approval Amount (current) 41810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440691
Servicing Lender Name Metro City Bank
Servicing Lender Address 5114 Buford Hwy, DORAVILLE, GA, 30340-1105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33615-4306
Project Congressional District FL-14
Number of Employees 5
NAICS code 541380
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 440691
Originating Lender Name Metro City Bank
Originating Lender Address DORAVILLE, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 42312.87
Forgiveness Paid Date 2021-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State