Search icon

THE BAYSHORE COMPANY

Company Details

Entity Name: THE BAYSHORE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Mar 2000 (25 years ago)
Date of dissolution: 01 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2023 (2 years ago)
Document Number: P00000021748
FEI/EIN Number 593632917
Address: 4609 Clarksdale Lane, Brandon, FL, 33511, US
Mail Address: 4609 Clarksdale Lane, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE BAYSHORE COMPANY 401(K) PROFIT SHARING PLAN 2010 593401728 2011-04-12 THE BAYSHORE COMPANY 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 721110
Sponsor’s telephone number 8136218199
Plan sponsor’s address 9331 ADAMO DR. STE. 200, TAMPA, FL, 336190000

Plan administrator’s name and address

Administrator’s EIN 593401728
Plan administrator’s name THE BAYSHORE COMPANY
Plan administrator’s address 9331 ADAMO DR. STE. 200, TAMPA, FL, 336190000
Administrator’s telephone number 8136218199

Signature of

Role Plan administrator
Date 2011-04-12
Name of individual signing BETH LEWIS
Valid signature Filed with authorized/valid electronic signature
THE BAYSHORE COMPANY 401(K) PROFIT SHARING PLAN 2009 593401728 2010-08-11 THE BAYSHORE COMPANY 117
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 721110
Sponsor’s telephone number 8136218199
Plan sponsor’s address 9331 ADAMO DR. STE. 200, TAMPA, FL, 336190000

Plan administrator’s name and address

Administrator’s EIN 593401728
Plan administrator’s name THE BAYSHORE COMPANY
Plan administrator’s address 9331 ADAMO DR. STE. 200, TAMPA, FL, 336190000
Administrator’s telephone number 8136218199

Signature of

Role Plan administrator
Date 2010-08-11
Name of individual signing BETH LEWIS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LEWIS JEANNE Agent 4609 Clarksdale Lane, Brandon, FL, 33511

President

Name Role Address
LEWIS CHRISTOPHER R President 4609 CLARKSDALE LANE, BRANDON, FL, 33511

Vice President

Name Role Address
LEWIS JEANNE Vice President 4609 CLARKSDALE LANE, BRANDON, FL, 33511

Treasurer

Name Role Address
LEWIS JEANNE Treasurer 4609 CLARKSDALE LANE, BRANDON, FL, 33511

Secretary

Name Role Address
LEWIS JEANNE Secretary 4609 CLARKSDALE LANE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-01 No data No data
AMENDMENT 2018-05-10 No data No data
REGISTERED AGENT NAME CHANGED 2018-05-10 LEWIS, JEANNE No data
REINSTATEMENT 2018-01-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-24 4609 Clarksdale Lane, Brandon, FL 33511 No data
CHANGE OF MAILING ADDRESS 2018-01-24 4609 Clarksdale Lane, Brandon, FL 33511 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
Voluntary Dissolution 2023-02-01
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-08
Amendment 2018-05-10
REINSTATEMENT 2018-01-24
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State