Search icon

BAY CONTRACTING FIRM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
FRANCIS WALTER President 1685 WESTWARD DR, MIAMI SPRINGS, FL, 33166
FRANCIS WALTER Agent 1320 NW 118 ST, MIAMI, FL, 33167

Events

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 - -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-01-26
Type:
Planned
Address:
5203 GREENWOOD AVENUE, NORTHPORT, FL, 34287
Safety Health:
Safety
Scope:
Partial

Date of last update: 01 May 2025

Sources: Florida Department of State