Entity Name: | BAYSHORE BRAND GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 22 Apr 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P11000039176 |
FEI/EIN Number | 45-2049566 |
Address: | 10315 NEWPORT CIRCLE, TAMPA, FL 33612 |
Mail Address: | 10315 NEWPORT CIRCLE, TAMPA, FL 33612 |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLLAND, JONATHAN M | Agent | 10315 NEWPORT CIRCLE, TAMPA, FL 33612 |
Name | Role | Address |
---|---|---|
Holland, Jonathan Mark | President | 10315 NEWPORT CIRCLE, TAMPA, FL 33612 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000032392 | US RHINESTONE | ACTIVE | 2021-03-08 | 2026-12-31 | No data | 10315 NEWPORT CIRCLE, TAMPA, FL, 33612 |
G20000109026 | BAYSHORE BRANDS | ACTIVE | 2020-08-23 | 2025-12-31 | No data | 10315 NEWPORT CIRCLE, TAMPA, FL, 33612 |
G15000014925 | US RHINESTONE | EXPIRED | 2015-02-10 | 2020-12-31 | No data | 10315 NEWPORT CIRCLE, TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
AMENDMENT | 2013-06-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-08-21 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-05 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State