Search icon

BAY AREA BUILDING SOLUTIONS, INC.

Headquarter

Company Details

Entity Name: BAY AREA BUILDING SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jun 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Nov 2015 (9 years ago)
Document Number: P05000093535
FEI/EIN Number 710985469
Address: 7713 Benjamin Rd., Tampa, FL, 33634, US
Mail Address: 7713 Benjamin Rd., Tampa, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BAY AREA BUILDING SOLUTIONS, INC., ALABAMA 001-082-717 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BABS 401(K) PLAN 2023 710985469 2024-09-17 BAY AREA BUILDING SOLUTIONS, INC. 259
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 236200
Sponsor’s telephone number 7274710126
Plan sponsor’s address 7713 BENJAMIN ROAD, TAMPA, FL, 33634
BABS 401(K) PLAN 2020 710985469 2022-09-21 BAY AREA BUILDING SOLUTIONS, INC. 221
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 236200
Sponsor’s telephone number 7274710126
Plan sponsor’s mailing address 7713 BENJAMIN ROAD, TAMPA, FL, 33634
Plan sponsor’s address 7713 BENJAMIN ROAD, TAMPA, FL, 33634

Number of participants as of the end of the plan year

Active participants 165
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 6
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 54
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing MONICA WINGET
Valid signature Filed with authorized/valid electronic signature
BABS 401(K) PLAN 2020 710985469 2021-10-14 BAY AREA BUILDING SOLUTIONS, INC. 197
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 236200
Sponsor’s telephone number 7275288301
Plan sponsor’s mailing address 7713 BENJAMIN ROAD, TAMPA, FL, 33634
Plan sponsor’s address 7713 BENJAMIN ROAD, TAMPA, FL, 33634

Number of participants as of the end of the plan year

Active participants 190
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 7
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 52
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
BABS 401(K) PLAN 2017 710985469 2018-07-31 BAY AREA BUILDING SOLUTIONS, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 236200
Sponsor’s telephone number 7275288301
Plan sponsor’s address 7713 BENJAMIN RD, TAMPA, FL, 336342338

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing IRAND SMITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-31
Name of individual signing IRAND SMITH
Valid signature Filed with authorized/valid electronic signature
BABS 401(K) PLAN 2016 710985469 2017-07-19 BAY AREA BUILDING SOLUTIONS, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 236200
Sponsor’s telephone number 7275288301
Plan sponsor’s address 3565 126TH AVENUE NORTH, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing IRAND SMITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-17
Name of individual signing IRAND SMITH
Valid signature Filed with authorized/valid electronic signature
BABS 401(K) PLAN 2015 710985469 2016-05-16 BAY AREA BUILDING SOLUTIONS, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 236200
Sponsor’s telephone number 7275288301
Plan sponsor’s address 3565 126TH AVENUE NORTH, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2016-05-11
Name of individual signing IRAND SMITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-05-16
Name of individual signing IRAND SMITH
Valid signature Filed with authorized/valid electronic signature
BABS 401(K) PLAN 2014 710985469 2015-06-30 BAY AREA BUILDING SOLUTIONS, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 236200
Sponsor’s telephone number 7275288301
Plan sponsor’s address 3565 126TH AVENUE NORTH, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2015-06-30
Name of individual signing CHRISTOPHER DUNCAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-06-30
Name of individual signing CHRISTOPHER DUNCAN
Valid signature Filed with authorized/valid electronic signature
BABS 401(K) PLAN 2013 710985469 2014-02-18 BAY AREA BUILDING SOLUTIONS, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 236200
Sponsor’s telephone number 7275288301
Plan sponsor’s address 3565 126TH AVENUE NORTH, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2014-02-18
Name of individual signing CHRISTOPHER DUNCAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-02-18
Name of individual signing CHRISTOPHER DUNCAN
Valid signature Filed with authorized/valid electronic signature
BABS 401(K) PLAN 2012 710985469 2014-01-09 BAY AREA BUILDING SOLUTIONS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 236200
Sponsor’s telephone number 7275288301
Plan sponsor’s address 3565 126TH AVENUE NORTH, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2014-01-09
Name of individual signing CHRISTOPHER DUNCAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-01-09
Name of individual signing CHRISTOPHER DUNCAN
Valid signature Filed with authorized/valid electronic signature
BABS 401(K) PLAN 2011 710985469 2012-02-08 BAY AREA BUILDING SOLUTIONS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 236200
Sponsor’s telephone number 7275288301
Plan sponsor’s address 9543 INTERNATIONAL CT N, ST PETERSBURG, FL, 337164803

Plan administrator’s name and address

Administrator’s EIN 710985469
Plan administrator’s name BAY AREA BUILDING SOLUTIONS, INC.
Plan administrator’s address 9543 INTERNATIONAL CT N, ST PETERSBURG, FL, 337164803
Administrator’s telephone number 7275288301

Signature of

Role Plan administrator
Date 2012-02-08
Name of individual signing CHRISTOPHER DUNCAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-02-08
Name of individual signing CHRISTOPHER DUNCAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Winget Monica C Agent 7713 Benjamin Rd., Tampa, FL, 33634

Vice President

Name Role Address
LANCTOT ERIC W Vice President 7713 Benjamin Rd., Tampa, FL, 33634

President

Name Role Address
WILSON MARK V President 7713 Benjamin Rd., Tampa, FL, 33634

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-03 Winget, Monica C. No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 7713 Benjamin Rd., Tampa, FL 33634 No data
CHANGE OF MAILING ADDRESS 2018-03-06 7713 Benjamin Rd., Tampa, FL 33634 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 7713 Benjamin Rd., Tampa, FL 33634 No data
AMENDMENT 2015-11-18 No data No data
AMENDMENT 2005-12-30 No data No data

Court Cases

Title Case Number Docket Date Status
Michael Borzilleri, Appellant(s), v. Reemployment Assistance Appeals Commission and Bay Area Building Solutions, Inc., Appellee(s). 5D2024-2918 2024-10-22 Open
Classification NOA Final - Administrative - Unemployment Compensation
Court 5th District Court of Appeal
Originating Court Administrative Agency
24-01017

Parties

Name Michael Borzilleri
Role Appellant
Status Active
Name RAAC Agency Clerk
Role Appellee
Status Active
Representations Amanda L. Neff
Name BAY AREA BUILDING SOLUTIONS, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2024-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Here 10/18/2024
On Behalf Of Michael Borzilleri
Docket Date 2024-11-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal; per 10/24 order
On Behalf Of Michael Borzilleri
Docket Date 2024-10-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-12
Type Record
Subtype Record on Appeal
Description Record on Appeal; 549 pages
On Behalf Of RAAC Agency Clerk
Docket Date 2024-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RAAC Agency Clerk
Michael Borzilleri, Appellant(s) v. Reemployment Assistance Appeals Commission and Bay Area Building Solutions Inc, Appellee(s). 1D2024-2725 2024-10-21 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 1st District Court of Appeal
Originating Court Administrative Agency
24-01017

Parties

Name Michael Borzilleri
Role Appellant
Status Active
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Representations Amanda L. Neff
Name BAY AREA BUILDING SOLUTIONS, INC.
Role Appellee
Status Active
Name RAAC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File amended NOA/cert. serv. & signature
View View File
Docket Date 2024-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
On Behalf Of Michael Borzilleri
Docket Date 2024-11-27
Type Disposition by Order
Subtype Dismissed
Description Dismissed/no amended NOA/cert. serv. & signature
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State