Search icon

BAY CITY PRODUCE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
NIVEN DALE President 6816 N. RIVERSHORE DR., TAMPA, FL
NIVEN DALE S Agent 6816 N. RIVERSHORE DR., TAMPA, FL, 33604

Events

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 - -

Debts

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

Documents

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