Search icon

BAYSTREET MANAGEMENT SERVICES INC - Florida Company Profile

Company Details

Entity Name: BAYSTREET MANAGEMENT SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYSTREET MANAGEMENT SERVICES 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: 20 Jul 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Dec 2011 (13 years ago)
Document Number: P06000095864
FEI/EIN Number 205235456

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

Address: 40438 EMERALDA ISLAND DR, LEESBURG, FL, 34788
Mail Address: 40438 EMERALDA ISLAND DR, LEESBURG, FL, 34788
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG VIRGINIA Director 40438 EMERALDA ISLAND DR, LEESBURG, FL, 34788
SULLIVAN JODI L Director 40438 EMERALDA ISLAND DR, LEESBURG, FL, 34788
SULLIVAN JODI L Agent 40438 EMERALDA ISLAND DR, LEESBURG, FL, 34788

Events

Event Type Filed Date Value Description
AMENDMENT 2011-12-05 - -
REINSTATEMENT 2011-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-14 40438 EMERALDA ISLAND DR, LEESBURG, FL 34788 -
CHANGE OF MAILING ADDRESS 2011-11-14 40438 EMERALDA ISLAND DR, LEESBURG, FL 34788 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State