Search icon

BAYSIDE TAX PLUS TRAVEL, INC.

Company Details

Entity Name: BAYSIDE TAX PLUS TRAVEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jun 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Jun 2016 (9 years ago)
Document Number: P16000052400
FEI/EIN Number 81-3010637
Address: 4039 McIntosh Rd, Dover, FL, 33527, US
Mail Address: 4039 McIntosh Rd, Dover, FL, 33527, US
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ALONSO PETRA A Agent 4039 McIntosh Rd, Dover, FL, 33527

President

Name Role Address
ALONSO PETRA A President 4039 McIntosh Rd, Dover, FL, 33527

Vice President

Name Role Address
ALONSO ARIEL E Vice President 4039 McIntosh Rd, Dover, FL, 33527

Secretary

Name Role Address
ALIFONSO LUIS Secretary 3612 BENT BRANCH CT, Falls Church, VA, 22041

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000082864 DISTRICT TAX SERVICES ACTIVE 2024-07-11 2029-12-31 No data 4039 MUINTOSH RD, DOVER, FL, 33527

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 4039 McIntosh Rd, Dover, FL 33527 No data
CHANGE OF PRINCIPAL ADDRESS 2024-09-05 4039 McIntosh Rd, Dover, FL 33527 No data
CHANGE OF MAILING ADDRESS 2024-09-05 4039 McIntosh Rd, Dover, FL 33527 No data
CONVERSION 2016-06-14 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L10000114084. CONVERSION NUMBER 500000161875

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-03-16
AMENDED ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State