Search icon

BAYSHORE CARIBBEAN FLAVOR INC - Florida Company Profile

Company Details

Entity Name: BAYSHORE CARIBBEAN FLAVOR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYSHORE CARIBBEAN FLAVOR 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Jul 2014 (11 years ago)
Date of dissolution: 02 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2023 (2 years ago)
Document Number: P14000061332
FEI/EIN Number 47-1404500

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

Address: 4000 BAYSHORE DRIVE, UNIT A, NAPLES, FL, 34112, US
Mail Address: 4000 BAYSHORE DR, UNIT A, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESHOMMES NICKES President 5115 MONZA COURT, AVE MARIA, FL, 34142
DESHOMMES NICKES Chief Executive Officer 5115 MONZA COURT, AVE MARIA, FL, 34142
MACHOULE FRANTZ E Vice President 2770 INLET COVE LN W, NAPLES, FL, 34120
MACHOULE FRANTZ E Director 2770 INLET COVE LN W, NAPLES, FL, 34120
DESHOMMES JUNY Treasurer 5115 MONZA COURT, AVE MARIA, FL, 34142
DESHOMMES JUNY Chairman 5115 MONZA COURT, AVE MARIA, FL, 34142
MACHOULE ENOUSE Treasurer 2770 INLET COVE LN W, NAPLES, FL, 34120
MACHOULE ENOUSE Chairman 2770 INLET COVE LN W, NAPLES, FL, 34120
REDEMPTION ACCOUNTING PROFESSIONAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000098134 BAYSHORE RESTAURANT EXPIRED 2014-09-26 2019-12-31 - 4000 BAYSHORE DRIVE UNIT A, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-02 - -
CHANGE OF MAILING ADDRESS 2022-04-27 4000 BAYSHORE DRIVE, UNIT A, NAPLES, FL 34112 -
REGISTERED AGENT NAME CHANGED 2021-04-30 REDEMPTION ACCOUNTING PROFESSIONAL INC -
AMENDMENT AND NAME CHANGE 2020-11-23 BAYSHORE CARIBBEAN FLAVOR INC -
REGISTERED AGENT ADDRESS CHANGED 2020-11-23 5251 GOLDEN GATE PKWY- STE. G, NAPLES, FL 34116 -
REINSTATEMENT 2020-07-08 - -
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
J23000523746 ACTIVE 1000000967018 COLLIER 2023-10-18 2043-11-01 $ 64,544.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000711218 TERMINATED 1000000800312 COLLIER 2018-10-12 2038-10-24 $ 934.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000711226 TERMINATED 1000000800313 COLLIER 2018-10-12 2028-10-24 $ 262.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J17000370769 TERMINATED 1000000746529 COLLIER 2017-06-16 2037-06-28 $ 924.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J16000277636 ACTIVE 1000000711172 ALACHUA 2016-04-18 2036-04-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J16000268536 ACTIVE 1000000711173 BROWARD 2016-04-18 2036-04-20 $ 6,932.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J16000597660 TERMINATED 1000000711171 COLLIER 2016-04-15 2026-09-09 $ 104.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J16000268486 TERMINATED 1000000711162 COLLIER 2016-04-15 2036-04-20 $ 749.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J16000048052 TERMINATED 1000000701751 COLLIER 2015-12-18 2036-01-21 $ 2,396.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-02
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
Amendment and Name Change 2020-11-23
REINSTATEMENT 2020-07-08
Domestic Profit 2014-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9521628703 2021-04-09 0455 PPP 4000 Bayshore Dr, Naples, FL, 34112-6503
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51298
Loan Approval Amount (current) 51298
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34112-6503
Project Congressional District FL-19
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 51506
Forgiveness Paid Date 2021-09-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State