Search icon

BAYSIDE RENOVATIONS, INC. - Florida Company Profile

Company Details

Entity Name: BAYSIDE RENOVATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYSIDE RENOVATIONS, 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: 08 Mar 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P06000034274
FEI/EIN Number 680624151

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

Address: 179 COVE DRIVE, MIRAMAR BEACH, FL, 32550, UN
Mail Address: 179 COVE DRIVE, MIRAMAR BEACH, FL, 32550
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWOBODA STEVEN C President 179 COVE DRIVE, MIRAMAR BEACH, FL, 32550
SWOBODA CATHERINE Vice President 179 COVE DRIVE, MIRAMAR BEACH, FL, 32550
SWOBODA STEVEN C Agent 179 COVE DRIVE, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-01-11 - -
REGISTERED AGENT NAME CHANGED 2017-01-11 SWOBODA, STEVEN C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-17 179 COVE DRIVE, MIRAMAR BEACH, FL 32550 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-02-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000460505 LAPSED 15-281-1A LEON 2016-06-01 2021-08-04 $36,727.66 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-01-11
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-10-17
ANNUAL REPORT 2012-09-27
ANNUAL REPORT 2011-04-30
REINSTATEMENT 2010-09-29
ANNUAL REPORT 2009-07-20
REINSTATEMENT 2008-02-14
Domestic Profit 2006-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State