Search icon

BAYPORT SALES CORP.

Company Details

Entity Name: BAYPORT SALES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Mar 2002 (23 years ago)
Date of dissolution: 25 Sep 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Sep 2018 (6 years ago)
Document Number: P02000029706
FEI/EIN Number 383645622
Address: 4131 GRAND BLVD, NEW PORT RICHEY, FL, 34652
Mail Address: 4131 GRAND BLVD, NEW PORT RICHEY, FL, 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
STONE RENATE W Agent 2040 TARRAGON LANE, NEW PORT RICHEY, FL, 34655

President

Name Role Address
STONE RENATE W President 2040 TARRAGON LANE, NEW PORT RICHEY, FL, 34655

Secretary

Name Role Address
STONE RENATE W Secretary 2040 TARRAGON LANE, NEW PORT RICHEY, FL, 34655

Treasurer

Name Role Address
STONE RENATE W Treasurer 2040 TARRAGON LANE, NEW PORT RICHEY, FL, 34655

Director

Name Role Address
STONE RENATE W Director 2040 TARRAGON LANE, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2009-02-03 STONE, RENATE W No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-03 2040 TARRAGON LANE, NEW PORT RICHEY, FL 34655 No data
CHANGE OF MAILING ADDRESS 2009-01-31 4131 GRAND BLVD, NEW PORT RICHEY, FL 34652 No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-10 4131 GRAND BLVD, NEW PORT RICHEY, FL 34652 No data

Documents

Name Date
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-10-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State