Search icon

BAYSIDE GRANITE & TILES, INC, - Florida Company Profile

Company Details

Entity Name: BAYSIDE GRANITE & TILES, INC,
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYSIDE GRANITE & TILES, 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: 10 Mar 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000044218
FEI/EIN Number 522441568

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

Address: 3199 - 22ND AVE N., ST PETERSBURG, FL, 33713, US
Mail Address: 3199 - 22ND AVE N., ST PETERSBURG, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDBERG LAW GROUP, P.A. Agent -
LOEFFLER LORI President 3199 - 22ND AVE N., ST PETERSBURG, FL, 33713
LOEFFLER LORI Treasurer 3199 - 22ND AVE N., ST PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-02 200 CENTRAL AVENUE, SUITE 290, ST. PETERSBURG, FL 33701 -
AMENDMENT 2007-04-02 - -
REGISTERED AGENT NAME CHANGED 2007-04-02 GOLDBERG LAW GROUP, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2007-02-01 3199 - 22ND AVE N., ST PETERSBURG, FL 33713 -
CHANGE OF MAILING ADDRESS 2007-02-01 3199 - 22ND AVE N., ST PETERSBURG, FL 33713 -
CANCEL ADM DISS/REV 2005-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000401755 LAPSED 2009-006644-CO-40 SIXTH JUDICIAL FOR PINELLAS 2011-07-22 2017-05-14 $19,342.24 YELLOW BOOK SALES & DISTRIBUTION CO., INC., 2201 RENAISSANCE BLVD 4FL, KING OF PRUSSIA, PA 19406
J10001000493 LAPSED 2009-006644-CO 6TH CIRCUIT, PINELLAS 2010-08-13 2015-10-20 $18,533.35 YELLOW BOOK SALES & DISTRIBUTION CO., INC., 2201 RENAISSANCE BLVD 4FL, KING OF PRUSSIA, PA 19406
J09002148665 LAPSED 08-545-CI-13 PINELLAS CIRCUIT COURT CVL DIV 2009-08-03 2014-09-21 $24,843.47 OMICRON SUPPLIES LLC., 600 SOUTH 7TH STREET, LOUISVILLE, KY 40201
J08000028325 ACTIVE 1000000069730 16123 1824 2008-01-17 2028-01-30 $ 31,096.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J07000142409 LAPSED 06-22683 CA 23 11TH CIRCUIT FOR MIAMI-DADE 2007-03-12 2012-05-11 $35,667.23 ITALGRES U.S. INCORPORATED C/O JORGE L. FORS, P.A., 1108 PONCE DE LEON BLVD., CORAL GABLES, FL 33134
J07000014038 ACTIVE 1000000039219 15552 2555 2006-12-27 2027-01-17 $ 45,702.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
Amendment 2007-04-02
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-05-24
REINSTATEMENT 2005-10-19
Domestic Profit 2004-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State