Search icon

BAY CITY DOOR, INC. - Florida Company Profile

Company Details

Entity Name: BAY CITY DOOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY CITY DOOR, 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: 24 Jul 1996 (29 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P96000061859
FEI/EIN Number 593406421

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

Address: 1424 STRAITS DRIVE, BAY CITY, MI, 48706
Mail Address: 360 CENTRAL AVE, STE 1560, ST. PETERSBURG, FL, 33701
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINKERTON CHARLES A President 600 EAGLE WATCH LANE, OSPREY, FL, 34229
PINKERTON CHARLES A Director 600 EAGLE WATCH LANE, OSPREY, FL, 34229
BIBER MICHAEL J Secretary 600 EAGLE WATCH LANE, OSPREY, FL, 34229
BIBER MICHAEL J Director 600 EAGLE WATCH LANE, OSPREY, FL, 34229
PITZ JAMES P Treasurer 1424 STRAITS DRIVE, BAY CITY, MI, 48706
DELANO G. KRISTIN Agent 360 CENTRAL AVE, SAINT PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2005-01-24 1424 STRAITS DRIVE, BAY CITY, MI 48706 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-24 360 CENTRAL AVE, SUITE 1560, SAINT PETERSBURG, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-21 1424 STRAITS DRIVE, BAY CITY, MI 48706 -
AMENDMENT AND NAME CHANGE 2005-01-21 BAY CITY DOOR, INC. -
REGISTERED AGENT NAME CHANGED 2003-04-14 DELANO, G. KRISTIN -
REINSTATEMENT 1998-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2006-01-16
ANNUAL REPORT 2005-01-24
Amendment and Name Change 2005-01-21
ANNUAL REPORT 2004-03-03
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-09-03
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-05-10
REINSTATEMENT 1998-05-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State