Search icon

BAY PLASTERING INC - Florida Company Profile

Company Details

Entity Name: BAY PLASTERING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY PLASTERING 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: 12 Feb 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P13000014435
FEI/EIN Number 46-2014335

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

Address: 333N. FAULKENBURG, TAMPA, FL, 33619, US
Mail Address: 333N. Faulkenburg Rd, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZELAYA MARCO A President 213 Amana Ave, Brandon, FL, 33510
ZELAYA MARCO A Agent 213 Amana Ave, Brandon, FL, 33510

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 333N. FAULKENBURG, STE A-101, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2022-01-27 333N. FAULKENBURG, STE A-101, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-09 213 Amana Ave, Brandon, FL 33510 -

Documents

Name Date
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-03-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1702059 0420600 1984-05-15 MACDILL AIR FORCE BASE, TAMPA, FL, 33608
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1984-05-15
Case Closed 1984-05-15

Related Activity

Type Complaint
Activity Nr 70617360

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5183697704 2020-05-01 0455 PPP 501 S FALKENBURG RD STE D4, TAMPA, FL, 33619-8060
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22734
Loan Approval Amount (current) 22734
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33619-8060
Project Congressional District FL-15
Number of Employees 5
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23023
Forgiveness Paid Date 2021-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State