Entity Name: | BAYSIDE CATERING BY GUS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAYSIDE CATERING BY GUS 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 Feb 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P08000016522 |
FEI/EIN Number |
262052725
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10 LIBRARY LANE, TARPON SPRINGS, FL, 34689, US |
Mail Address: | 516 WAYFARER DRIVE, TARPON SPRINGS, FL, 34689 |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SISSOIS KONSTANTINOS | President | 516 WAYFARER DRIVE, TARPON SPRINGS, FL, 34689 |
SISSOIS KONSTANTINOS | Agent | 516 WAYFARER DRIVE, TARPON SPRINGS, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-14 | SISSOIS, KONSTANTINOS | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-04 | 10 LIBRARY LANE, TARPON SPRINGS, FL 34689 | - |
AMENDMENT | 2009-06-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-01-16 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-01-26 |
ANNUAL REPORT | 2011-01-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State