Entity Name: | BAYSIDE DEVELOPMENT & CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAYSIDE DEVELOPMENT & CONSTRUCTION, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 May 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2010 (15 years ago) |
Document Number: | P04000075099 |
FEI/EIN Number |
201114886
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5015 Bay State Rd, Palmetto, FL, 34221, US |
Mail Address: | 5015 Bay State Rd, Palmetto, FL, 34221, US |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stolarczyk Daniel W | President | 5015 Bay State Rd, Palmetto, FL, 34221 |
Stolarczyk Daniel W | Vice President | 5015 Bay State Rd, Palmetto, FL, 34221 |
STOLARCZYK DANIEL W | Agent | 5015 Bay State Rd, Palmetto, FL, 34221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 5015 Bay State Rd, Palmetto, FL 34221 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 5015 Bay State Rd, Palmetto, FL 34221 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 5015 Bay State Rd, Palmetto, FL 34221 | - |
REINSTATEMENT | 2010-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2008-08-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-09-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
Off/Dir Resignation | 2015-09-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5516567100 | 2020-04-13 | 0455 | PPP | 2605 W SWANN AVE SUITE # 300, TAMPA, FL, 33609-4039 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State