Entity Name: | BAYSIDE EDUCATION INSTITUTE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 08 Sep 2004 (21 years ago) |
Date of dissolution: | 19 Jan 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Jan 2022 (3 years ago) |
Document Number: | F04000005231 |
FEI/EIN Number |
201479962
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 107 N State Road 135, Greenwood, IN, 46142, US |
Mail Address: | 107 N. STATE ROAD 135, SUITE #302, GREENWOOD, IN, 46142 |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
CHRISTY DAVID | President | 4586 Heather Wood Blvd, GREENWOOD, IN, 46143 |
CHRISTY DERRICK | Chief Financial Officer | 4513 W CR 144, Bargersville, IN, 46106 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-01-19 | - | - |
REGISTERED AGENT CHANGED | 2022-01-19 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-24 | 107 N State Road 135, Suite #302, Greenwood, IN 46142 | - |
CHANGE OF MAILING ADDRESS | 2005-01-20 | 107 N State Road 135, Suite #302, Greenwood, IN 46142 | - |
Name | Date |
---|---|
Withdrawal | 2022-01-19 |
Reg. Agent Change | 2021-08-03 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-02-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State