Entity Name: | BAYSHORE TITLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAYSHORE TITLE, 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: | 04 Jun 1987 (38 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | M53256 |
FEI/EIN Number |
650209581
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1195 NE 98TH STREET, MIAMI SHORES, FL, 33138, US |
Mail Address: | P.O. BOX 530676, MIAMI SHORES, FL, 33153, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ RICHARD M | Agent | 1195 NE 98TH STREET, MIAMI SHORES, FL, 33138 |
FERNANDEZ, RICHARD M. | Director | P.O. BOX 530676, MIAMI SHORES, FL, 33153 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-26 | 1195 NE 98TH STREET, MIAMI SHORES, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-26 | 1195 NE 98TH STREET, MIAMI SHORES, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2008-04-25 | 1195 NE 98TH STREET, MIAMI SHORES, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 1994-05-01 | FERNANDEZ, RICHARD M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-16 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State