Search icon

BAYSIDE COOLING INC - Florida Company Profile

Company Details

Entity Name: BAYSIDE COOLING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYSIDE COOLING 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: 27 Dec 2007 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P07000134832
FEI/EIN Number 261641645

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

Address: 4360 SE COMMERCE AVE, STUART, FL, 34997
Mail Address: 4360 SE COMMERCE AVE, STUART, FL, 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUBBARD MICHAEL President 4360 SE COMMERCE AVE, STUART, FL, 34997
HUBBARD MICHAEL P Agent 4360 SE COMMERCE AVE, STUART, FL, 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000161104 AIR MEDICS EXPIRED 2009-10-01 2014-12-31 - 2761 VISTA PARKWAY, SUITE E -7, WEST PALM BEACH, FL, 33411
G09000139755 AIR MEDICS EXPIRED 2009-07-28 2014-12-31 - 1600 13 TH STREET, UNIT A, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 4360 SE COMMERCE AVE, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2010-04-29 4360 SE COMMERCE AVE, STUART, FL 34997 -
REGISTERED AGENT NAME CHANGED 2010-04-29 HUBBARD, MICHAEL P -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 4360 SE COMMERCE AVE, STUART, FL 34997 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001107300 LAPSED 1000000513193 OSCEOLA 2013-05-21 2023-06-12 $ 3,150.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001071722 LAPSED 1000000284123 OSCEOLA 2012-11-20 2022-12-28 $ 5,895.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000412137 TERMINATED 1000000161465 PALM BEACH 2010-02-25 2030-03-17 $ 872.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J10000394475 TERMINATED 1000000161467 PALM BEACH 2010-02-24 2030-03-10 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-01-19
Reg. Agent Change 2008-03-31
Domestic Profit 2007-12-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State