Entity Name: | BAYCO TRUCKING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAYCO TRUCKING, 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: | 09 Feb 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Feb 2020 (5 years ago) |
Document Number: | P05000021291 |
FEI/EIN Number |
342037953
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5951 BROWDER RD, TAMPA, FL, 33625 |
Mail Address: | 5951 BROWDER RD, TAMPA, FL, 33625 |
ZIP code: | 33625 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YATSULA RICHARD A | President | 5951 BROWDER RD, TAMPA, FL, 336254128 |
YATSULA BANKS D | Vice President | 5951 BROWDER RD, TAMPA, FL, 336254128 |
Yatsula Richard A | Agent | 5951 BROWDER RD, TAMPA, FL, 336254128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-02-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-01 | Yatsula, Richard Anthony | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-27 | 5951 BROWDER RD, TAMPA, FL 33625 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-07-19 | 5951 BROWDER RD, TAMPA, FL 33625-4128 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-17 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-07 |
REINSTATEMENT | 2020-02-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State