Search icon

BAY AREA SITE IMPROVEMENT COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BAY AREA SITE IMPROVEMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Sep 1994 (31 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P94000067349
FEI/EIN Number 593269746
Address: 10530 SKYFLOWER CT, LAND O LAKES, FL, 34638
Mail Address: 10530 SKYFLOWER CT, LAND O LAKES, FL, 34638
ZIP code: 34638
City: Land O'Lakes
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSEN BRADLEY B Agent 10530 SKYFLOWER CT, LAND O LAKES, FL, 34638
PETERSEN MARK Vice President 10530 SKYFLOWER CT, LAND O LAKES, FL, 34638
PETERSEN MARK Secretary 10530 SKYFLOWER CT, LAND O LAKES, FL, 34638
PETERSEN BRADLEY B President 10530 SKYFLOWER CT, LAND O LAKES, FL, 34638

Form 5500 Series

Employer Identification Number (EIN):
593269746
Plan Year:
2013
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
71
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 10530 SKYFLOWER CT, LAND O LAKES, FL 34638 -
CHANGE OF MAILING ADDRESS 2012-04-26 10530 SKYFLOWER CT, LAND O LAKES, FL 34638 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 10530 SKYFLOWER CT, LAND O LAKES, FL 34638 -
REGISTERED AGENT NAME CHANGED 2011-04-12 PETERSEN, BRADLEY B -
NAME CHANGE AMENDMENT 1994-10-13 BAY AREA SITE IMPROVEMENT COMPANY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001194621 LAPSED 2013-CC-004665-0 9TH CIR COUNTY COURT ORANGE CO 2013-06-19 2018-07-24 $10917.50 WHITELEAF, INC., 3001 INDUSTRIAL AVENUE 3, FT. PIERCE, FLORIDA 34946
J12000738503 TERMINATED 1000000308900 PASCO 2012-10-17 2022-10-25 $ 738.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000692017 LAPSED 11-02578 DIVISION: H 13TH JUDICIAL, HILLSBOROUGH CO 2011-10-14 2016-10-27 $506,259.79 HARDIN CONSTRUCTION COMPANY, LLC, 3301 WINDY RIDGE PKWY., SUITE 400, ATLANTA, GA 30339

Documents

Name Date
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-12
Reg. Agent Resignation 2010-11-23
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-05-17
ANNUAL REPORT 2005-06-21
ANNUAL REPORT 2004-02-20

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-12-11
Type:
Planned
Address:
13606 W. HILLSBOROUGH AVE., TAMPA, FL, 33635
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

DBA Name:
B A S I C
Carrier Operation:
Intrastate Hazmat
Fax:
(727) 849-3272
Add Date:
1999-10-11
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State