Search icon

BAYSHORE RANCHETTES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BAYSHORE RANCHETTES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Oct 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: P06000130243
FEI/EIN Number NOT APPLICABLE
Address: 4268 CONWAY BLVD, PORT CHARLOTTE, FL, 33952, US
Mail Address: 4268 CONWAY BLVD, PORT CHARLOTTE, FL, 33952, US
ZIP code: 33952
City: Port Charlotte
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDANIEL RICHARD G President 4268 CONWAY BLVD, PORT CHARLOTTE, FL, 33952
COLEMAN TRINA M Vice President 27007 CLEAR CREEK WAY, PUNTA GORDA, FL, 33950
MCDANIEL RICHARD G Agent 4268 CONWAY BLVD, PORT CHARLOTTE, FL, 33952
MCDANIEL RICHARD G Secretary 4268 CONWAY BLVD, PORT CHARLOTTE, FL, 33952
MCDANIEL NATHAN W Vice President 4268 CONWAY BLVD, PORT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-22 4268 CONWAY BLVD, PORT CHARLOTTE, FL 33952 -
REINSTATEMENT 2018-07-22 - -
REGISTERED AGENT NAME CHANGED 2018-07-22 MCDANIEL, JANICE M -
REGISTERED AGENT ADDRESS CHANGED 2018-07-22 4268 CONWAY BLVD, PORT CHARLOTTE, FL 33952 -
CHANGE OF MAILING ADDRESS 2018-07-22 4268 CONWAY BLVD, PORT CHARLOTTE, FL 33952 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-10-01 - -

Documents

Name Date
REINSTATEMENT 2018-07-22
Amendment 2009-10-01
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-01
Domestic Profit 2006-10-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State