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 |
Name | Role | Address |
---|---|---|
BURCH DOUGLAS | President | 702 SWAN LANE, DESTIN, FL, 32541 |
BURCH DOUGLAS | Agent | 702 SWAN LANE, DESTIN, FL, 32541 |
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 | - |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308433697 | 0419700 | 2005-08-19 | 80 MIRCLE STRIP PKWY, FT WALTON BEACH, FL, 32548 | |||||||||||||||||||||||||||||||||||
|
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