Entity Name: | BAY CONTRACTING FIRM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAY CONTRACTING FIRM, 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: | 25 Mar 1999 (26 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P99000027740 |
FEI/EIN Number |
593831381
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1685 WESTWARD DR., MIAMI SPRINGS, FL, 33166 |
Mail Address: | 1685 WESTWARD DR., MIAMI SPRINGS, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANCIS WALTER | President | 1685 WESTWARD DR, MIAMI SPRINGS, FL, 33166 |
FRANCIS WALTER | Agent | 1320 NW 118 ST, MIAMI, FL, 33167 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2006-09-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF MAILING ADDRESS | 2006-06-20 | 1685 WESTWARD DR., MIAMI SPRINGS, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-06-20 | 1685 WESTWARD DR., MIAMI SPRINGS, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-04 | 1320 NW 118 ST, MIAMI, FL 33167 | - |
AMENDMENT | 2006-05-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-05-04 | FRANCIS, WALTER | - |
AMENDMENT | 2006-03-22 | - | - |
REINSTATEMENT | 2003-05-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000126914 | LAPSED | 03-5190 CA 30 | CIR CRT MIAMI-DADE CNTY | 2003-04-01 | 2008-04-07 | $166015.08 | JACKSON MEMORIAL HOSP., C/O ROY E. GRANOFF, 12515 N KENDALL DR SUITE 304, MIAMI, FL 33186 |
J01000089934 | LAPSED | 00-30424 CA 32 | CIR CT 11TH JUD CIR MIAMI-DADE | 2001-12-13 | 2006-12-31 | $27,522.88 | THOMAS C CUNDY AND JANIE CUNDY, 333 E LAS OLAS BLVD, FT LAUDERDALE, FL 33301 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-06-13 |
REINSTATEMENT | 2006-09-22 |
DEBIT MEMO | 2006-06-20 |
DEBIT MEMO | 2006-06-08 |
Amendment | 2006-05-04 |
Reg. Agent Change | 2006-03-22 |
Amendment | 2006-03-22 |
ANNUAL REPORT | 2005-09-09 |
ANNUAL REPORT | 2004-06-14 |
REINSTATEMENT | 2003-05-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State