Entity Name: | BAYSIDE ROOFING AND CONTRACTOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAYSIDE ROOFING AND CONTRACTOR, 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: | 19 Oct 2016 (9 years ago) |
Date of dissolution: | 30 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jan 2020 (5 years ago) |
Document Number: | P16000084947 |
FEI/EIN Number |
81-4224900
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1569 NE 104 St, MIAMI SHORES, FL, 33138, US |
Mail Address: | PO Box 530620, MIAMI SHORES, FL, 33153, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ CARLY | President | 1569 NE 104 St, MIAMI SHORES, FL, 33138 |
GONZALEZ ALAIN | Vice President | 1569 NE 104 St, MIAMI SHORES, FL, 33138 |
GONZALEZ ALAIN | Agent | 1569 NE 104 St, MIAMI SHORES, FL, 33138 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000115745 | BAYSIDE CONTRACTOR | EXPIRED | 2016-10-25 | 2021-12-31 | - | 389 NE 99 STREET, MIAMI SHORES, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-30 | 1569 NE 104 St, MIAMI SHORES, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2017-01-30 | 1569 NE 104 St, MIAMI SHORES, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-30 | 1569 NE 104 St, MIAMI SHORES, FL 33138 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-30 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-30 |
Domestic Profit | 2016-10-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State