Search icon

BAYSIDE BODYWORKS, INC. - Florida Company Profile

Company Details

Entity Name: BAYSIDE BODYWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYSIDE BODYWORKS, 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 Mar 1986 (39 years ago)
Date of dissolution: 27 Mar 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2003 (22 years ago)
Document Number: J05131
FEI/EIN Number 592661663

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

Address: 4532 BAYSIDE DR., MILTON, FL, 32583, US
Mail Address: 4532 BAYSIDE DR., MILTON, FL, 32583, US
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKES, PAUL D. JR. President 4532 BAYSIDE DR., MILTON, FL, 32583
WILKES, PAUL D. JR. Director 4532 BAYSIDE DR., MILTON, FL, 32583
WILKES, PAUL DOUGLAS, JR. Agent 4532 BAYSIDE DR., MILTON, FL, 32583

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-10 4532 BAYSIDE DR., MILTON, FL 32583 -
CHANGE OF MAILING ADDRESS 1999-05-10 4532 BAYSIDE DR., MILTON, FL 32583 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-10 4532 BAYSIDE DR., MILTON, FL 32583 -
REGISTERED AGENT NAME CHANGED 1986-05-21 WILKES, PAUL DOUGLAS, JR. -

Documents

Name Date
Voluntary Dissolution 2003-03-27
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-04-07
ANNUAL REPORT 1996-02-13
ANNUAL REPORT 1995-03-09

Date of last update: 01 May 2025

Sources: Florida Department of State