Entity Name: | BAY CLEANERS SERV, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAY CLEANERS SERV, 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: | 19 Feb 2013 (12 years ago) |
Document Number: | P13000016227 |
FEI/EIN Number |
46-2097944
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1006 E RIVER COVE ST, 721, TAMPA, FL, 33604, US |
Mail Address: | 1006 E RIVER COVE ST, 721, TAMPA, FL, 33604, US |
ZIP code: | 33604 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONDRAGON RIGOBERTO | President | 1006 E RIVER COVE, TAMPA, FL, 33604 |
TOLEDO ELMER | Vice President | 1006 E RIVER COVE ST, TAMPA, FL, 33604 |
MONDRAGON RIGOBERTO | Agent | 1006 E RIVER COVE ST, TAMPA, FL, 33604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | 1006 E RIVER COVE ST, 721, TAMPA, FL 33604 | - |
CHANGE OF MAILING ADDRESS | 2024-04-11 | 1006 E RIVER COVE ST, 721, TAMPA, FL 33604 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-11 | 1006 E RIVER COVE ST, 721, TAMPA, FL 33604 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-20 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State