Entity Name: | BAY - SIDE ROOFING CONTRACTORS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Jun 2006 (19 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P06000085706 |
FEI/EIN Number | 562595589 |
Address: | 1511 SE 15TH COURT #102, DEERFIELD BEACH, FL, 33441 |
Mail Address: | 1511 SE 15TH COURT #102, DEERFIELD BEACH, FL, 33441 |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KING MARK | Agent | 5353 N. FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308 |
Name | Role | Address |
---|---|---|
FORMICOLA JASON | President | 1511 SE 15TH COURT #102, DEERFIELD BEACH, FL, 33441 |
Name | Role | Address |
---|---|---|
FORMICOLA JASON | Director | 1511 SE 15TH COURT #102, DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2007-04-28 | KING, MARK | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-28 | 5353 N. FEDERAL HIGHWAY, SUITE 207, FORT LAUDERDALE, FL 33308 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900009504 | LAPSED | 08-00987 SP 26 | CTY CRT FOR MIAMI-DADE CTY FL | 2008-04-10 | 2013-05-30 | $2990.15 | GULFSIDE SUPPLY, INC., D/B/A GULFEAGLE SUPPLY, 1451 CHANNELSIDE DRIVE, TAMPA, FL 33605 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-28 |
Domestic Profit | 2006-06-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State