Search icon

BAY AREA REMODELERS, INC. - Florida Company Profile

Company Details

Entity Name: BAY AREA REMODELERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY AREA REMODELERS, 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: 05 Apr 1995 (30 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P95000027917
FEI/EIN Number 593313158

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

Address: 10430 66TH ST NORTH, Unit #8, Pinellas Park, FL, 33782, US
Mail Address: 10430 66TH ST NORTH, Unit #8, Pinellas Park, FL, 33782, US
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BAY AREA REMODELERS EMPLOYEE RETIREMENT PLAN 2011 593313158 2012-05-10 BAY AREA REMODELERS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 236110
Sponsor’s telephone number 7275711774
Plan sponsor’s address 12795 49TH STREET NORTH, CLEARWATER, FL, 33762

Plan administrator’s name and address

Administrator’s EIN 593313158
Plan administrator’s name BAY AREA REMODELERS, INC.
Plan administrator’s address 12795 49TH STREET NORTH, CLEARWATER, FL, 33762
Administrator’s telephone number 7275711774

Signature of

Role Plan administrator
Date 2012-05-10
Name of individual signing KEVIN P. MCGINLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-05-10
Name of individual signing KEVIN P. MCGINLEY
Valid signature Filed with authorized/valid electronic signature
BAY AREA REMODELERS EMPLOYEE RETIREMENT PLAN 2010 593313158 2011-06-14 BAY AREA REMODELERS, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 236110
Sponsor’s telephone number 7275711774
Plan sponsor’s address 12795 49TH STREET NORTH, CLEARWATER, FL, 33762

Plan administrator’s name and address

Administrator’s EIN 593313158
Plan administrator’s name BAY AREA REMODELERS, INC.
Plan administrator’s address 12795 49TH STREET NORTH, CLEARWATER, FL, 33762
Administrator’s telephone number 7275711774

Signature of

Role Plan administrator
Date 2011-06-14
Name of individual signing KEVIN P. MCGINLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-06-14
Name of individual signing KEVIN P. MCGINLEY
Valid signature Filed with authorized/valid electronic signature
BAY AREA REMODELERS EMPLOYEE RETIREMENT PLAN 2009 593313158 2010-08-25 BAY AREA REMODELERS, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 236110
Sponsor’s telephone number 7275711774
Plan sponsor’s address 12795 49TH STREET NORTH, CLEARWATER, FL, 33762

Plan administrator’s name and address

Administrator’s EIN 593313158
Plan administrator’s name BAY AREA REMODELERS, INC.
Plan administrator’s address 12795 49TH STREET NORTH, CLEARWATER, FL, 33762
Administrator’s telephone number 7275711774

Signature of

Role Plan administrator
Date 2010-08-25
Name of individual signing KEVIN P. MCGINLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-08-25
Name of individual signing KEVIN P. MCGINLEY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MCGINLEY KEVIN President 10430 66TH STREET NORTH, Pinellas Park, FL, 33782
MCGINLEY KEVIN Secretary 10430 66TH STREET NORTH, Pinellas Park, FL, 33782
MCGINLEY KEVIN Director 10430 66TH STREET NORTH, Pinellas Park, FL, 33782
MCGINLEY KEVIN Agent 10430 66TH ST. N., Pinellas Park, FL, 33782

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08312900254 AFFORDABLE ENERGY SOLUTIONS (AES) EXPIRED 2008-11-07 2013-12-31 - 12795 49TH ST N, CLEARWATER, FL, 3762
G08312900252 FLORIDA BATH SYSTEMS EXPIRED 2008-11-07 2013-12-31 - 12795 49TH ST N, CLEARWATER, FL, 33762
G08312900241 LUXURY BATH SYSTEMS EXPIRED 2008-11-07 2013-12-31 - 12795 49TH ST. N., CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 10430 66TH ST. N., Unit #8, Pinellas Park, FL 33782 -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 10430 66TH ST NORTH, Unit #8, Pinellas Park, FL 33782 -
CHANGE OF MAILING ADDRESS 2014-05-01 10430 66TH ST NORTH, Unit #8, Pinellas Park, FL 33782 -
REVOCATION OF VOLUNTARY DISSOLUT 1995-08-29 - -
VOLUNTARY DISSOLUTION 1995-08-17 - -
REGISTERED AGENT NAME CHANGED 1995-08-11 MCGINLEY, KEVIN -
AMENDMENT 1995-08-11 - -

Documents

Name Date
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-08-31
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-01-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311769822 0420600 2008-02-20 HWY 301/CROSSTOWN INTERSECTION, TAMPA, FL, 33611
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-02-20
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2008-03-14

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2008-02-27
Abatement Due Date 2008-03-03
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 2
Gravity 03
310379060 0420600 2006-07-26 HWY 301/CROSSTOWN INTERSECTION, TAMPA, FL, 33611
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-07-26
Emphasis L: FALL
Case Closed 2006-09-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2006-08-17
Abatement Due Date 2006-08-23
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2006-08-17
Abatement Due Date 2006-08-23
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 3
Gravity 02
304516891 0420600 2001-05-09 2525 E. MICHIGAN STREET, ORLANDO, FL, 32806
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2001-05-09
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2001-06-04

Related Activity

Type Inspection
Activity Nr 304516867

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 2001-05-22
Abatement Due Date 2001-05-25
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260405 J02 II
Issuance Date 2001-05-22
Abatement Due Date 2001-05-25
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2001-05-22
Abatement Due Date 2001-06-24
Nr Instances 1
Nr Exposed 10
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State