Search icon

BAYSIDE MARINE CANVAS KEY LARGO, INC.

Company Details

Entity Name: BAYSIDE MARINE CANVAS KEY LARGO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Dec 2004 (20 years ago)
Date of dissolution: 29 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2019 (5 years ago)
Document Number: P04000168154
FEI/EIN Number 202028854
Address: 102800 OVERSEAS HWY, KEY LARGO, FL, 33037, US
Mail Address: 102800 OVERSEAS HWY, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
RANDALL BRADFORD J Agent 116 Oleander cr, KEY LARGO, FL, 33037

President

Name Role Address
RANDALL BRADFORD J President 116 Oleander cr, KEY LARGO, FL, 33037

Treasurer

Name Role Address
RANDALL BRADFORD J Treasurer 116 Oleander cr, KEY LARGO, FL, 33037

Director

Name Role Address
RANDALL BRADFORD J Director 116 Oleander cr, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 116 Oleander cr, KEY LARGO, FL 33037 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-11 102800 OVERSEAS HWY, KEY LARGO, FL 33037 No data
CHANGE OF MAILING ADDRESS 2010-04-11 102800 OVERSEAS HWY, KEY LARGO, FL 33037 No data
REGISTERED AGENT NAME CHANGED 2008-04-03 RANDALL, BRADFORD J No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-29
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State