Search icon

BAYSIDE PAINTING, INC. - Florida Company Profile

Company Details

Entity Name: BAYSIDE PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYSIDE PAINTING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 May 2022 (3 years ago)
Document Number: P12000008667
FEI/EIN Number 45-4456975

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

Address: 24341 Branchwood Ct, Lutz, FL, 33559, US
Mail Address: 24341 Branchwood Ct, Lutz, FL, 33559, US
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGARITA JORGE Director 24341 Branchwood Ct, Lutz, FL, 33559
ANGARITA JORGE President 24341 Branchwood Ct, Lutz, FL, 33559
ANGARITA JORGE Secretary 24341 Branchwood Ct, Lutz, FL, 33559
Angarita Jorge Agent 1840 SW 22ND ST., MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 24341 Branchwood Ct, Lutz, FL 33559 -
CHANGE OF MAILING ADDRESS 2023-04-18 24341 Branchwood Ct, Lutz, FL 33559 -
REINSTATEMENT 2022-05-27 - -
REGISTERED AGENT NAME CHANGED 2022-05-27 Angarita, Jorge -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000294684 TERMINATED 1000000992707 HILLSBOROU 2024-05-10 2034-05-15 $ 2,772.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000233205 TERMINATED 1000000953065 HILLSBOROU 2023-05-15 2033-05-24 $ 1,510.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000176529 ACTIVE 2021-031483-CC-25 MIAMI DADE CIRCUIT COURT 2023-02-27 2028-04-21 $32,254.23 REGIONS BANK, 1900 FIFTH AVENUE NORTH, BIRMINGHAM, AL 35203

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-18
REINSTATEMENT 2022-05-27
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-04-21
REINSTATEMENT 2016-07-18
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State