Entity Name: | BAYSIDE ENTERPRISES OF FLORIDA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Aug 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P17000066540 |
FEI/EIN Number | 82-0893905 |
Address: | 33 Woodfield Drive, Palm Coast, FL, 32164, US |
Mail Address: | 33 Woodfield Drive, Palm Coast, FL, 32164, US |
ZIP code: | 32164 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALCARAZ JOSE EJR | Agent | 33 Woodfield Drive, Palm Coast, FL, 32164 |
Name | Role | Address |
---|---|---|
ALCARAZ JOSE EJR | President | 33 Woodfield Drive, Palm Coast, FL, 32164 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 33 Woodfield Drive, Palm Coast, FL 32164 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 33 Woodfield Drive, Palm Coast, FL 32164 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 33 Woodfield Drive, Palm Coast, FL 32164 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000431716 | ACTIVE | 1000001001666 | FLAGLER | 2024-07-02 | 2044-07-10 | $ 1,350.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
Domestic Profit | 2017-08-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State