Search icon

BAYONET POINT ENGINE REMANUFACTURING & MACHINING, INC. - Florida Company Profile

Company Details

Entity Name: BAYONET POINT ENGINE REMANUFACTURING & MACHINING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYONET POINT ENGINE REMANUFACTURING & MACHINING, 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: 20 Sep 1999 (26 years ago)
Date of dissolution: 27 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jun 2020 (5 years ago)
Document Number: P99000084181
FEI/EIN Number 593564209

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

Address: 16422 US HWY 19, HUDSON, FL, 34667
Mail Address: 16422 US HWY 19, HUDSON, FL, 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIAVAROLI RANDOLPH President 16422 US HWY 19, HUDSON, FL, 34667
CHIAVAROLI RANDOLPH Vice President 16422 US HWY 19, HUDSON, FL, 34667
NAVARRA PAMELA Secretary 16422 US HWY 19, HUDSON, FL, 34667
NAVARRA PAMELA Treasurer 16422 US HWY 19, HUDSON, FL, 34667
CHIAVAROLI RANDOLPH Agent 16422 US HWY 19, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 16422 US HWY 19, HUDSON, FL 34667 -
CHANGE OF MAILING ADDRESS 2009-04-29 16422 US HWY 19, HUDSON, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 16422 US HWY 19, HUDSON, FL 34667 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000262965 TERMINATED 1000000461514 PASCO 2013-01-24 2033-01-30 $ 894.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J07000293889 TERMINATED 1000000059490 7621 331 2007-09-04 2027-09-12 $ 1,364.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J07000071988 TERMINATED 1000000043662 7415 546 2007-03-07 2027-03-14 $ 277.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J06000079751 TERMINATED 1000000024984 6915 1340 2006-04-03 2026-04-12 $ 3,476.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J03000252116 TERMINATED 1000000001239 5499 469 2003-08-20 2008-09-03 $ 13,541.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State