Entity Name: | BAYSIDE POOL CLEANING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAYSIDE POOL CLEANING 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 May 2001 (24 years ago) |
Date of dissolution: | 09 Jan 2025 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Jan 2025 (4 months ago) |
Document Number: | P01000046458 |
FEI/EIN Number |
593718831
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10593 ORANGE BLOSSOM LN, SEMINOLE, FL, 33772 |
Mail Address: | 10593 ORANGE BLOSSOM LN, SEMINOLE, FL, 33772 |
ZIP code: | 33772 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BONER DONNA L | President | 10593 ORANGE BLOSSON LN, SEMINOLE, FL, 33772 |
BONER DONNA L | Treasurer | 10593 ORANGE BLOSSON LN, SEMINOLE, FL, 33772 |
Boner Jeffrey A | Secretary | 10593 Orange Blossom Lane, Seminole, FL, 33772 |
BONER DONNA L | Agent | 10593 ORANGE BLOSSOM LN, SEMINOLE, FL, 33772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-09 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-09 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 03 May 2025
Sources: Florida Department of State