Entity Name: | BAY CITY PRODUCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAY CITY PRODUCE, 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: | 22 Jun 1994 (31 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | P94000048022 |
FEI/EIN Number |
593255318
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3701 7TH AVE EAST, TAMPA, FL, 33605 |
Mail Address: | PO BOX 8990, TAMPA, FL, 33674 |
ZIP code: | 33605 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NIVEN DALE | President | 6816 N. RIVERSHORE DR., TAMPA, FL |
NIVEN DALE S | Agent | 6816 N. RIVERSHORE DR., TAMPA, FL, 33604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2004-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-08-11 | 6816 N. RIVERSHORE DR., TAMPA, FL 33604 | - |
REINSTATEMENT | 2000-08-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-08-11 | 3701 7TH AVE EAST, TAMPA, FL 33605 | - |
CHANGE OF MAILING ADDRESS | 2000-08-11 | 3701 7TH AVE EAST, TAMPA, FL 33605 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000159387 | LAPSED | 07-4439-L | HILLSBOROUGH COUNTY | 2007-05-07 | 2012-05-23 | $13,272.58 | FEDERATED FINANCIAL CORP., 30955 NORTHWESTERN HWY, FARMINGTON HILLS, MICHIGAN 48334 |
J07900000555 | LAPSED | 2006-CA-09402 | 13TH JUD CIR CRT HILLSBOROUGH | 2007-01-09 | 2012-01-16 | $85650.45 | BROWN BANK, I, L.P., P.O. BOX 1068, STAFFORD, TX 77497 |
J06000208996 | LAPSED | 06-3586-J | HILLSBOROUGH COUNTY CIRCUIT CO | 2006-09-12 | 2011-09-21 | $22,008.67 | GATOR LEASING, INC., 4040 NW 72ND AVENUE, MIAMI, FL 33166 |
J06000014790 | LAPSED | 8:05-CV-1389-T-23MAP | U.S. DISTRICT COURT -MIDDLE FL | 2006-01-06 | 2011-01-20 | $50,013.26 | VILLAGE FARMS, LP, 7 CHRISTOPHER WAY, EATONTOWN, NJ 07724-3325 |
J04900007595 | LAPSED | 8:03-CV-2506-T-23 | U.S. DIST COURT MID DIST OF FL | 2004-02-03 | 2009-04-05 | $148919.95 | DEL CAMPO FRESH, INC., 100 STATE ROAD 29, NORTH, FELDA, FL 33930 |
Name | Date |
---|---|
REINSTATEMENT | 2005-11-01 |
REINSTATEMENT | 2004-10-22 |
ANNUAL REPORT | 2003-03-10 |
ANNUAL REPORT | 2002-03-18 |
ANNUAL REPORT | 2001-02-28 |
ANNUAL REPORT | 2000-08-11 |
ANNUAL REPORT | 1998-04-20 |
ANNUAL REPORT | 1997-05-13 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-08-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State