Search icon

BAY COUNTY ALUMINUM & SIDING, INC. - Florida Company Profile

Company Details

Entity Name: BAY COUNTY ALUMINUM & SIDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY COUNTY ALUMINUM & SIDING, 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: 05 Dec 2003 (21 years ago)
Date of dissolution: 03 Dec 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Dec 2012 (12 years ago)
Document Number: P03000146326
FEI/EIN Number 200455219

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

Address: 2528 N. EAST AVENUE, PANAMA CITY, FL, 32405, US
Mail Address: 2528 N. EAST AVENUE, PANAMA CITY, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREIGHTON KENNETH V Agent 2528 N EAST AVE, PANAMA CITY, FL, 32405
CREIGHTON KENNETH V President 2528 N. EAST AVENUE, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-12-03 - -
REGISTERED AGENT NAME CHANGED 2009-04-27 CREIGHTON, KENNETH V -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 2528 N EAST AVE, PANAMA CITY, FL 32405 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000718735 LAPSED 2012-1176 CA BAY COUNTY, FL CIRCUIT COURT 2013-03-21 2018-04-16 $86,199.04 HANCOCK BANK, 1022 WEST 23RD STREET, 5TH FLOOR, ATTN: LEGAL DEPARTMENT, PANAMA CITY, FL 32405
J12000452196 TERMINATED 1000000276605 BAY 2012-05-23 2022-05-30 $ 518.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
Voluntary Dissolution 2012-12-03
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-07-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303993414 0419700 2003-06-11 179 MONEY BAYOU DR, PORT ST JOE, FL, 32456
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-06-11
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-10-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2003-07-10
Abatement Due Date 2003-07-16
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260452 K01
Issuance Date 2003-07-10
Abatement Due Date 2003-07-16
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 02 Apr 2025

Sources: Florida Department of State