Search icon

BAY CONCRETE PUMPING, INC. - Florida Company Profile

Company Details

Entity Name: BAY CONCRETE PUMPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY CONCRETE PUMPING, 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 Nov 1993 (31 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P93000078416
FEI/EIN Number 593204820

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

Address: 16316 MC GLAMERY RD., ODESSA, FL, 33556, US
Mail Address: 16316 MC GLAMERY RD., ODESSA, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAVULA RON President 16316 MCGLAMERY, ODESSA, FL
Kavula Terry L Vice President 16316 MC GLAMERY RD., ODESSA, FL, 33556
KAVULA RON Agent 16316 MC GLAMERY, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2012-03-23 16316 MC GLAMERY RD., ODESSA, FL 33556 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-11 16316 MC GLAMERY RD., ODESSA, FL 33556 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-11 16316 MC GLAMERY, ODESSA, FL 33556 -

Documents

Name Date
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State