Search icon

BAYSHORE REAL ESTATE INVESTMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: BAYSHORE REAL ESTATE INVESTMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYSHORE REAL ESTATE INVESTMENT CORPORATION 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: 18 Sep 2001 (24 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: P01000092167
FEI/EIN Number 593753659

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 622 BYPASS DR STE 200, CLEARWATER, FL, 33764, US
Mail Address: 622 BYPASS DR STE 200, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAREY TOM RA 622 BYPASS DR STE 200, CLEARWATER, FL, 33764
CAREY TOM Agent 622 BYPASS DR STE 200, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-04 622 BYPASS DR STE 200, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2013-04-04 622 BYPASS DR STE 200, CLEARWATER, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-04 622 BYPASS DR STE 200, CLEARWATER, FL 33764 -
CANCEL ADM DISS/REV 2008-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-02-23
Dom/For AR 2009-02-09
REINSTATEMENT 2008-12-04
ANNUAL REPORT 2007-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State