Search icon

BAYSHORE COINS, INC. - Florida Company Profile

Company Details

Entity Name: BAYSHORE COINS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYSHORE COINS, 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: 15 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: P12000070283
FEI/EIN Number 46-0786205

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

Address: 3702 CASS STREET, UNIT 3, TAMPA, FL, 33609
Mail Address: 3702 CASS STREET, UNIT 3, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYDACK RICHARD S President 3702 CASS STREET, UNIT 3, TAMPA, FL, 33609
BOYDACK RICHARD S Agent 3702 CASS STREET, TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000084899 TREASURE ISLAND COIN EXPIRED 2012-08-28 2017-12-31 - 3702 CASS ST, UNIT 3, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-04 - -
REGISTERED AGENT NAME CHANGED 2021-10-04 BOYDACK, RICHARD S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-07
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State