Search icon

BAY AREA MECHANICAL INC

Company Details

Entity Name: BAY AREA MECHANICAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Feb 2005 (20 years ago)
Document Number: P05000020754
FEI/EIN Number 202296364
Address: 1590 Cottonwood Terr, Dunedin, FL, 34698, US
Mail Address: 1590 Cottonwood Terr, Dunedin, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
FRIZZLE MATTHEW Agent 1590 Cottonwood Terr, Dunedin, FL, 34698

President

Name Role Address
FRIZZLE MATTHEW President 1590 Cottonwood Terr, Dunedin, FL, 34698

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 1590 Cottonwood Terr, Dunedin, FL 34698 No data
CHANGE OF MAILING ADDRESS 2016-04-20 1590 Cottonwood Terr, Dunedin, FL 34698 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 1590 Cottonwood Terr, Dunedin, FL 34698 No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-05-24
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101829513 0420600 1986-06-02 WEST OAK DR - USF ENGINEERING BUILDING, TAMPA, FL, 33620
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-06-02
Case Closed 1986-06-12

Related Activity

Type Accident
Activity Nr 360146690
101877140 0420600 1986-04-28 500 INDIANA AVE., NEW PORT RICHEY, FL, 33553
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-28
Case Closed 1986-07-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260303 C03
Issuance Date 1986-06-20
Abatement Due Date 1986-06-22
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1986-06-20
Abatement Due Date 1986-06-22
Nr Instances 1
Nr Exposed 1
101579944 0420600 1986-04-09 1025 DUKE PLACE, LAKELAND, FL, 33801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-09
Case Closed 1986-04-28
14013635 0420600 1982-12-09 TAMPA GENERAL HOSPITAL, Tampa, FL, 33606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-12-09
Case Closed 1982-12-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1982-12-13
Abatement Due Date 1982-12-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260402 A11
Issuance Date 1982-12-13
Abatement Due Date 1982-12-09
Nr Instances 1
14043665 0420600 1980-10-06 4025 MOONLAKE ROAD, New Port Richey, FL, 33552
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-10-06
Case Closed 1980-10-09
14024590 0420600 1979-03-19 MACDILL AFB SHOPPING MALL, Tampa, FL, 33608
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-03-20
Case Closed 1979-04-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260351 B04
Issuance Date 1979-03-23
Abatement Due Date 1979-03-26
Nr Instances 1

Date of last update: 02 Feb 2025

Sources: Florida Department of State