Search icon

BAYSIDE SUN INC. - Florida Company Profile

Company Details

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

BAYSIDE SUN 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: 30 Nov 1987 (37 years ago)
Date of dissolution: 01 May 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2012 (13 years ago)
Document Number: K04579
FEI/EIN Number 592761093

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

Mail Address: 3032 JODI LANE, PALM HARBOR, FL, 34684
Address: 11270 4ST NORTH, ST. PETERSBURG, FL, 33716
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALI SHAFKAT Director 3032 JODI LANE, PALM HARBIR, FL, 34684
ALI ANAYAT A Agent 412 SOUTH OREGON, TAMPA, FL, 33606
ALI, ANAYAT A. President 412 SOUTH OREGON, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-05-01 - -
CHANGE OF MAILING ADDRESS 2008-03-19 11270 4ST NORTH, ST. PETERSBURG, FL 33716 -
REGISTERED AGENT NAME CHANGED 2008-03-19 ALI, ANAYAT APRES -
REGISTERED AGENT ADDRESS CHANGED 2005-03-24 412 SOUTH OREGON, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 1996-09-23 11270 4ST NORTH, ST. PETERSBURG, FL 33716 -
REINSTATEMENT 1996-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-05-01
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-03-24
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State