Search icon

BAYSHORE HOMES, INC. - Florida Company Profile

Company Details

Entity Name: BAYSHORE HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYSHORE HOMES, 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: 21 May 2002 (23 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P02000056790
FEI/EIN Number 591665596

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

Address: 1700 W COLONIAL DR SUITE THREE ADAMS, SUITE 1172, ORLANDO, FL, 32802
Mail Address: PO BOX 1172, ORLANDO, FL, 32802-1172
ZIP code: 32802
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS TIM L Director 1025 N. PINE HILLS RD., ORLANDO, FL, 32808
ADAMS TIM L President 1025 N. PINE HILLS RD., ORLANDO, FL, 32808
ADAMS VICTOR B Director 1700 W COLONIAL DR SUITE THREE ADAMS, ORLANDO, FL, 32802
ADAMS TIMEKA A Director 1700 W COLONIAL DR SUITE THREE ADAMS, ORLANDO, FL, 32802
CEPHIS BUTLER Director 1025 N. PINE HILLS RD., ORLANDO, FL, 32808
JOHNSON KEN Director 1025 N. PINE HILLS RD., ORLANDO, FL, 32808
ADAMS TIM L Agent 1700 W COLONIAL DR SUITE THREE ADAMS, ORLANDO, FL, 32802

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
TIM ADAMS, AS OWNER OF CITRUS CONSTRUCTION BAYSHORE HOMES SM, AN UNINCORPORATED JOINT VENTURE SERVICE COMPANY AND TIM ADAMS, AS THE OWNER OF THE CLOSELY HELD COMPANY, BAYSHORE HOMES, INC., ET AL VS JOHN BURNETT AND DEBRA BURNETT 5D2018-0039 2018-01-03 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-010208

Parties

Name TIM L. ADAMS
Role Appellant
Status Active
Name BAYSHORE HOMES, INC.
Role Petitioner
Status Active
Name CITRUS CONSTRUCTION BAYSHORE HOMES, SM
Role Petitioner
Status Active
Name JOHN BURNETT
Role Respondent
Status Active
Representations Tyler S. Van Voorhees
Name DEBRA BURNETT
Role Respondent
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-01-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-02-23
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ PT'S 2/8 MOT EOT IS DENIED
Docket Date 2018-02-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO MOVE FOR RECONSIDERATION
On Behalf Of TIM L. ADAMS
Docket Date 2018-02-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ RECONSIDERATION
On Behalf Of TIM L. ADAMS
Docket Date 2018-01-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-01-09
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2018-01-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-01-03
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of TIM L. ADAMS
Docket Date 2018-01-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
TIM ADAMS, CITRUS HOMES CONSTRUCTION GROUP, INC. AND BAYSHORE HOMES, INC. VS JOHN BURNETT AND DEBRA BURNETT 5D2017-3376 2017-10-27 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-010208-O

Parties

Name TIM L. ADAMS
Role Appellant
Status Active
Name BAYSHORE HOMES, INC.
Role Petitioner
Status Active
Name CITRUS CONSTRUCTION COMPANY GROUP, LLC
Role Petitioner
Status Active
Name DEBRA BURNETT
Role Respondent
Status Active
Name JOHN BURNETT
Role Respondent
Status Active
Representations Tyler S. Van Voorhees
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-01-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-01-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-12-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-12-22
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2017-12-12
Type Order
Subtype Order
Description Miscellaneous Order ~ CASE TO PROCEED ONLY AS TO PET TIM ADAMS.
Docket Date 2017-11-21
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PTS W/IN 10 DAYS
Docket Date 2017-11-14
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY
On Behalf Of TIM L. ADAMS
Docket Date 2017-11-14
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2017-10-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ PTS FILE AMEND PET W/IN 15 DAYS
Docket Date 2017-10-27
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2017-10-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-10-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of TIM L. ADAMS
Docket Date 2017-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
TIM ADAMS, CITRUS HOMES CONSTRUCTION GROUP, INC. AND BAYSHORE HOMES, INC. VS JOHN BURNETT AND DEBRA BURNETT 5D2017-2867 2017-09-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-010208-O

Parties

Name TIM L. ADAMS
Role Appellant
Status Active
Name BAYSHORE HOMES, INC.
Role Appellant
Status Active
Name CITRUS CONSTRUCTION COMPANY GROUP, LLC
Role Appellant
Status Active
Name JOHN BURNETT
Role Appellee
Status Active
Representations Tyler S. Van Voorhees
Name DEBRA BURNETT
Role Appellee
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-07
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2017-09-26
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2017-12-11
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-12-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time
Docket Date 2017-11-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO COMPLY WITH 10/12 ORDER
On Behalf Of TIM L. ADAMS
Docket Date 2017-11-07
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate
Docket Date 2017-10-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TIM L. ADAMS
Docket Date 2017-10-12
Type Order
Subtype Order
Description Miscellaneous Order ~ COURT FILING FEE BY 10/30...
Docket Date 2017-10-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TRTD AS A MOT TO REINSTATE PER 10/12 ORDER
On Behalf Of TIM L. ADAMS
Docket Date 2017-09-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2017-09-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/5/17
On Behalf Of TIM L. ADAMS
Docket Date 2017-09-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-09-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
TIM ADAMS VS JOHN BURNETT AND DEBRA BURNETT 5D2017-2862 2017-09-07 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-010208-O

Parties

Name TIM L. ADAMS
Role Appellant
Status Active
Name CITRUS HOMES CONSTRUCTION GROUP, INC.
Role Petitioner
Status Active
Name BAYSHORE HOMES, INC.
Role Petitioner
Status Active
Name DEBRA BURNETT
Role Respondent
Status Active
Name JOHN BURNETT
Role Respondent
Status Active
Representations Tyler S. Van Voorhees
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-01-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-12-20
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ AND AMEND PET
Docket Date 2017-12-20
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-12-18
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL
On Behalf Of TIM L. ADAMS
Docket Date 2017-12-04
Type Order
Subtype Order
Description Miscellaneous Order ~ PT SUPPL APX BY 12/11...
Docket Date 2017-12-01
Type Order
Subtype Order
Description Miscellaneous Order ~ PET SHALL PROCEED WITH TIM ADAMS AS PT; CITRUS HOMES AND BAYSHORE DISMISSED
Docket Date 2017-11-15
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT W/IN 15 DAYS
Docket Date 2017-10-24
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ PT COMPLY WITH 9/7 ORDER BY 11/7
Docket Date 2017-10-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of TIM L. ADAMS
Docket Date 2017-09-26
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY; PS TIM ADAMS
On Behalf Of TIM L. ADAMS
Docket Date 2017-09-26
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2017-09-22
Type Order
Subtype Order
Description Miscellaneous Order
Docket Date 2017-09-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ PETITION WRIT OF PROHIBITION
On Behalf Of TIM L. ADAMS
Docket Date 2017-09-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-09-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ AMENDED PET FILED BY MEMBER OF FL BAR DUE W/IN 15 DAYS
Docket Date 2017-09-07
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS PET FOR PROHIBITION; FILED BELOW 9/5/17
On Behalf Of TIM L. ADAMS
Docket Date 2017-09-07
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
TIM ADAMS, CITRUS HOMES CONSTRUCTION GROUP, INC. AND BAYSHORE HOMES, INC. VS JOHN BURNETT AND DEBRA BURNETT 5D2017-1744 2017-06-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-010208-O

Parties

Name CITRUS CONSTRUCTION COMPANY GROUP, LLC
Role Appellant
Status Active
Name TIM L. ADAMS
Role Appellant
Status Active
Name BAYSHORE HOMES, INC.
Role Appellant
Status Active
Name JOHN BURNETT
Role Appellee
Status Active
Representations Tyler S. Van Voorhees
Name DEBRA BURNETT
Role Appellee
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-09-25
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-09-05
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2017-07-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "NOTICE OF APPEAL"
On Behalf Of TIM L. ADAMS
Docket Date 2017-07-19
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2017-07-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 128 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-07-13
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2017-07-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2017-07-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 7/11 ORDER
On Behalf Of TIM L. ADAMS
Docket Date 2017-07-11
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Deny Relinq. of Jurisdiction
Docket Date 2017-06-30
Type Response
Subtype Response
Description RESPONSE ~ PER 6/19 ORDER
On Behalf Of TIM L. ADAMS
Docket Date 2017-06-30
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of TIM L. ADAMS
Docket Date 2017-06-30
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AAS CITRUS HOMES W/IN 10 DAYS; AA ADAMS DIMISSED FAILURE TO PROSECUTE
Docket Date 2017-06-19
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS; AMEND NOA W/IN 15 DAYS
Docket Date 2017-06-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2017-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-06-06
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2017-06-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/5/17
On Behalf Of TIM L. ADAMS

Documents

Name Date
ANNUAL REPORT 2003-02-24
Domestic Profit 2002-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State