Search icon

KEEP BAYSHORE BEAUTIFUL, INC

Company Details

Entity Name: KEEP BAYSHORE BEAUTIFUL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 18 Jan 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N18000000631
FEI/EIN Number 82-4094415
Address: 2903 WEST BAYSHORE COURT, TAMPA, FL, 33611, US
Mail Address: 2903 WEST BAYSHORE COURT, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
NICHOLS EVGUENIA Agent 2903 WEST BAYSHORE COURT, TAMPA, FL, 33611

President

Name Role Address
KUMAGAI KIRK President 2918 WEST COACHMAN AVE, TAMPA, FL, 33611

Director

Name Role Address
NICHOLS EVGUENIA Director 2903 WEST BAYSHORE COURT, TAMPA, FL, 33611
ANDERS JANE Director 2932 W ALLINE AVE, TAMPA, FL, 33611

Vice President

Name Role Address
NICHOLS EVGUENIA Vice President 2903 WEST BAYSHORE COURT, TAMPA, FL, 33611

Secretary

Name Role Address
ANDERS JANE Secretary 2932 W ALLINE AVE, TAMPA, FL, 33611

Treasurer

Name Role Address
ANDERS JANE Treasurer 2932 W ALLINE AVE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
EVGUENIA NICHOLS, ET AL VS KEEP BAYSHORE BEAUTIFUL, INC., ET AL 2D2019-2171 2019-06-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-10373

Parties

Name EVGUENIA NICHOLS
Role Appellant
Status Active
Representations ROBERT SORIANO, ESQ.
Name THOMAS N. DAHANY
Role Appellant
Status Active
Name STOVALL HOUSE, L L C
Role Appellee
Status Active
Name CITY OF TAMPA
Role Appellee
Status Active
Name KEEP BAYSHORE BEAUTIFUL, INC
Role Appellee
Status Active
Representations E. A. SETH MILLS, JR., ESQ., Robin Horton Silverman, Esq., S. JORDAN MILLER, ESQ., REBECCA M. KERT, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-08-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-08-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of EVGUENIA NICHOLS
Docket Date 2019-07-08
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
Docket Date 2019-07-02
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat. (2018).
Docket Date 2019-07-01
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of KEEP BAYSHORE BEAUTIFUL, INC.
Docket Date 2019-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-06-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of EVGUENIA NICHOLS
Docket Date 2019-06-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-06-10
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service
Docket Date 2019-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EVGUENIA NICHOLS

Documents

Name Date
ANNUAL REPORT 2019-02-12
Domestic Non-Profit 2018-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State