Entity Name: | BAYSIDE JANITORIAL SERVICE, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Jun 2014 (11 years ago) |
Date of dissolution: | 18 Jul 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Jul 2019 (6 years ago) |
Document Number: | P14000054611 |
FEI/EIN Number | 47-1194532 |
Address: | 6018 35TH LANE E, ELLENTON, FL, 34222, US |
Mail Address: | 6018 35TH LANE E, ELLENTON, FL, 34222, US |
ZIP code: | 34222 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEJIA ANGELES G | Agent | 6018 35TH LANE E, ELLENTON, FL, 34222 |
Name | Role | Address |
---|---|---|
MEJIA ERICA N | President | 6018 35TH LANE E, ELLENTON, FL, 34222 |
Name | Role | Address |
---|---|---|
MEJIA ANGELES G | Vice President | 6018 35TH LANE E, ELLENTON, FL, 34222 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-07-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-31 | 6018 35TH LANE E, ELLENTON, FL 34222 | No data |
CHANGE OF MAILING ADDRESS | 2017-08-31 | 6018 35TH LANE E, ELLENTON, FL 34222 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-31 | 6018 35TH LANE E, ELLENTON, FL 34222 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000313575 | TERMINATED | 1000000824995 | MANATEE | 2019-04-29 | 2039-05-01 | $ 3,349.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-07-18 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-08-31 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Domestic Profit | 2014-06-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State