Search icon

BAYSIDE IT CONSULTING, INC. - Florida Company Profile

Company Details

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

BAYSIDE IT CONSULTING, 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: 14 Jul 2006 (19 years ago)
Date of dissolution: 18 Jul 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jul 2024 (9 months ago)
Document Number: P06000093472
FEI/EIN Number 205205042

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

Address: 2914 W. ELROD AVE, TAMPA, FL, 33611
Mail Address: 2914 W. ELROD AVE, TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICE EDWARD K Director 2914 W. ELROD AVE., TAMPA, FL, 33611
RICE III EDWARD K Agent 2914 W. ELROD AVE, TAMPA, FL, 33611
RICE EDWARD K President 2914 W. ELROD AVE., TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-18 - -
REGISTERED AGENT NAME CHANGED 2016-01-29 RICE III, EDWARD K -
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 2914 W. ELROD AVE, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2012-04-10 2914 W. ELROD AVE, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-28 2914 W. ELROD AVE, TAMPA, FL 33611 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-18
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State