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 |
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 |
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 | - | - |
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 |
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