Search icon

BAYSIDE CAPITAL GROUP, INC.

Company Details

Entity Name: BAYSIDE CAPITAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jan 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000003307
FEI/EIN Number 010763802
Address: 4142 MARINER BLVD, 412, SPRING HILL, FL, 34609
Mail Address: 4142 MARINER BLVD, 412, SPRING HILL, FL, 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
POISSON DARRYL J Agent 4142 MARINER BLVD, SPRING HILL, FL, 34609

President

Name Role Address
POISSON DARRYL J President 4142 MARINER BLVD. #412, SPRING HILL, FL, 34609

Secretary

Name Role Address
LEDOUX LINDA Secretary 4142 MARINER BLVD. #412, SPRING HILL, FL, 34609

Treasurer

Name Role Address
LEDOUX LINDA Treasurer 4142 MARINER BLVD. #412, SPRING HILL, FL, 34609

Director

Name Role Address
LEDOUX LINDA Director 4142 MARINER BLVD. #412, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
NAME CHANGE AMENDMENT 2006-09-25 BAYSIDE CAPITAL GROUP, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-25 4142 MARINER BLVD, 412, SPRING HILL, FL 34609 No data
CHANGE OF MAILING ADDRESS 2005-05-25 4142 MARINER BLVD, 412, SPRING HILL, FL 34609 No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-25 4142 MARINER BLVD, 412, SPRING HILL, FL 34609 No data

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-08-22
ANNUAL REPORT 2007-04-30
Name Change 2006-09-25
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-05-25
ANNUAL REPORT 2004-04-28
Domestic Profit 2003-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State