Entity Name: | BAYSHORE TBI INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Feb 2015 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P15000011244 |
FEI/EIN Number | 47-3018242 |
Address: | 5342 Clark Rd, Suite 108, Sarasota, FL, 34233, US |
Mail Address: | 5342 CLARK RD., #108, SARASOTA, FL, 34233, US |
ZIP code: | 34233 |
County: | Sarasota |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1558802140 | 2017-03-15 | 2017-03-15 | 2201 CANTU CT, SUITE 119, SARASOTA, FL, 342326260, US | 2201 CANTU CT, SUITE 119, SARASOTA, FL, 342326260, US | |||||||||||||||||||
|
Phone | +1 941-993-0797 |
Fax | 9412605907 |
Authorized person
Name | MR. MITCHELL DITTMAN |
Role | OWNER/PRESIDENT |
Phone | 9419930797 |
Taxonomy
Taxonomy Code | 320800000X - Mental Illness Community Based Residential Treatment Facility |
License Number | 233926 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Miles Marc | Agent | 333 Tamiami Trail S., Venice, FL, 34285 |
Name | Role | Address |
---|---|---|
Dittman Mitchell R | President | 3241 Cranbrook Ct, Orion Township, MI, 48359 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-22 | 5342 Clark Rd, Suite 108, Sarasota, FL 34233 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-22 | 333 Tamiami Trail S., Ste. 219, Venice, FL 34285 | No data |
CHANGE OF MAILING ADDRESS | 2016-06-29 | 5342 Clark Rd, Suite 108, Sarasota, FL 34233 | No data |
REGISTERED AGENT NAME CHANGED | 2016-06-29 | Miles, Marc | No data |
ARTICLES OF CORRECTION | 2015-02-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-01-25 |
AMENDED ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2018-03-07 |
AMENDED ANNUAL REPORT | 2017-08-23 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-06-29 |
Off/Dir Resignation | 2015-07-09 |
Articles of Correction | 2015-02-23 |
Domestic Profit | 2015-02-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State