Search icon

BAY CITY SIDING COMPANY - Florida Company Profile

Company Details

Entity Name: BAY CITY SIDING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY CITY SIDING COMPANY 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 Jan 1999 (26 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: P99000000701
FEI/EIN Number 593566512

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

Address: 702 SWAN LANE, DESTIN, FL, 32541, US
Mail Address: 702 SWAN LANE, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURCH DOUGLAS President 702 SWAN LANE, DESTIN, FL, 32541
BURCH DOUGLAS Agent 702 SWAN LANE, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-15 702 SWAN LANE, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2004-04-15 702 SWAN LANE, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2001-03-20 702 SWAN LANE, DESTIN, FL 32541 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000168372 LAPSED 2006 SC 000362 S OKALOOSA COUNTY COURT 2006-06-21 2011-08-01 $2632.55 EDWARD KAUFMAN, 517 WEXFORD DRIVE, NICEVILLE, FL 32578
J06900011790 LAPSED 06-1080-SC BAY CTY CRT SML CLMS DIV 2006-06-16 2011-08-09 $1394.20 TEXTURED COATINGS OF AMERICA, INC., P.O. BOX 35008, PANAMA CITY, FL 32412

Documents

Name Date
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-09-10
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-03-20
Domestic Profit 1999-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308433697 0419700 2005-08-19 80 MIRCLE STRIP PKWY, FT WALTON BEACH, FL, 32548
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-08-19
Emphasis L: FALL
Case Closed 2009-10-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2005-09-02
Abatement Due Date 2005-09-08
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 3
Gravity 10

Date of last update: 01 Apr 2025

Sources: Florida Department of State