Search icon

BAY CUSTOM TRIM, INC. - Florida Company Profile

Company Details

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

BAY CUSTOM TRIM, 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: 10 Feb 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000025824
FEI/EIN Number 200718132

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

Address: 11318 CALLOWAY POND DR., RIVERVIEW, FL, 33579
Mail Address: 11318 CALLOWAY POND DR., RIVERVIEW, FL, 33579
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANCOCK JEFFREY President 6423 CLAIR SHORE DR, APOLLO BEACH, FL, 33572
HANCOCK JEFFERY Agent 6423 CLAIRE SHORE DR, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-18 11318 CALLOWAY POND DR., RIVERVIEW, FL 33579 -
CANCEL ADM DISS/REV 2008-02-18 - -
CHANGE OF MAILING ADDRESS 2008-02-18 11318 CALLOWAY POND DR., RIVERVIEW, FL 33579 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 6423 CLAIRE SHORE DR, APOLLO BEACH, FL 33572 -
REGISTERED AGENT NAME CHANGED 2005-04-29 HANCOCK, JEFFERY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000389723 ACTIVE 1000000059682 HILLSBOROU 2007-09-06 2030-03-10 $ 2,566.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2008-02-18
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-29
Domestic Profit 2004-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State