Search icon

BAYSIDE SPINE INC - Florida Company Profile

Company Details

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

BAYSIDE SPINE 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: 10 Jun 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P10000052107
Address: 275 BAYSHORE BLVD., SUITE 1406, TAMPA, FL, 33606
Mail Address: 275 BAYSHORE BLVD., SUITE 1406, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAGANS AUSTIN Director 2209 SOHO BAY CT, TAMPA, FL, 33606
DIAZ JOE Agent 527 VICEROY CT., KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT AND NAME CHANGE 2011-06-06 BAYSIDE SPINE INC -
CHANGE OF PRINCIPAL ADDRESS 2011-06-06 275 BAYSHORE BLVD., SUITE 1406, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2011-06-06 275 BAYSHORE BLVD., SUITE 1406, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2011-06-06 DIAZ, JOE -
REGISTERED AGENT ADDRESS CHANGED 2011-06-06 527 VICEROY CT., KISSIMMEE, FL 34758 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000259399 LAPSED 1000000584785 HILLSBOROU 2014-02-19 2024-03-04 $ 524.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Amendment and Name Change 2011-06-06
Domestic Profit 2010-06-10

Date of last update: 03 May 2025

Sources: Florida Department of State