Search icon

BAYSHORE CLIPPERS, INC.

Company Details

Entity Name: BAYSHORE CLIPPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Oct 2001 (23 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P01000102372
FEI/EIN Number 651169011
Address: 6211 Medici Ct., #109, SARASOTA, FL, 34243, US
Mail Address: 2 Birch Run Court., Ewing, NJ, 08628, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BAYSHORE CLIPPERS INC 401 K PROFIT SHARING PLAN TRUST 2016 651149011 2017-07-15 BAYSHORE CLIPPERS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812111
Sponsor’s telephone number 9419216944
Plan sponsor’s address 6211 MEDICI COURT, #9, SARASOTA, FL, 34243

Signature of

Role Plan administrator
Date 2017-07-15
Name of individual signing DAVID CARTER
Valid signature Filed with authorized/valid electronic signature
BAYSHORE CLIPPERS INC 401 K PROFIT SHARING PLAN TRUST 2015 651149011 2016-07-26 BAYSHORE CLIPPERS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812111
Sponsor’s telephone number 9417048186
Plan sponsor’s address 6211 MEDICI COURT, #109, SARASOTA, FL, 34243

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing DAVID CARTER
Valid signature Filed with authorized/valid electronic signature
BAYSHORE CLIPPERS INC 401 K PROFIT SHARING PLAN TRUST 2014 651149011 2015-05-27 BAYSHORE CLIPPERS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812111
Sponsor’s telephone number 9417048186
Plan sponsor’s address 6211 MEDICI COURT, #109, SARASOTA, FL, 34243

Signature of

Role Plan administrator
Date 2015-05-27
Name of individual signing DAVID CARTER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LINDQUIST JAMES G Agent 13905 AMESBURY MANOR COURT, TAMPA, FL, 33613

Director

Name Role Address
CARTER STEPHEN P Director 2 Birch Run Court., Ewing, NJ, 08628

President

Name Role Address
Carter Stephen P President 2 Birch Run Court., Ewing, NJ, 08628

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-11-28 6211 Medici Ct., #109, SARASOTA, FL 34243 No data
CHANGE OF MAILING ADDRESS 2017-11-28 6211 Medici Ct., #109, SARASOTA, FL 34243 No data
REINSTATEMENT 2002-12-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2017-11-28
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State