Search icon

BAYSIDE CONSTRUCTION OF TAMPA BAY, INC.

Company Details

Entity Name: BAYSIDE CONSTRUCTION OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Feb 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Feb 2004 (21 years ago)
Document Number: P00000017594
FEI/EIN Number 593626029
Address: 1104 E 139 ave, TAMPA, FL, 33613, US
Mail Address: 1104 E 139 ave, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FERREIRA DAVID Agent 12208 N. 0LA AVENUE, TAMPA, FL, 33612

President

Name Role Address
FERREIRA DAVID A President 12208 N. 0LA AVENUE, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08283900018 DIVERSIFIED CONSTRUCTION EXPIRED 2008-10-09 2013-12-31 No data 12208 NORTH OLA AVENUE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 1104 E 139 ave, TAMPA, FL 33613 No data
CHANGE OF MAILING ADDRESS 2024-04-10 1104 E 139 ave, TAMPA, FL 33613 No data
REGISTERED AGENT NAME CHANGED 2011-03-19 FERREIRA, DAVID No data
REGISTERED AGENT ADDRESS CHANGED 2005-06-29 12208 N. 0LA AVENUE, TAMPA, FL 33612 No data
REINSTATEMENT 2004-02-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State