Search icon

BAYCO TRUCKING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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