Search icon

9080 BAYWOOD PARK, INC.

Company Details

Entity Name: 9080 BAYWOOD PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Nov 1992 (32 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P92000006008
FEI/EIN Number 59-3155924
Address: 5514 PARK BLVD, PINELLAS PARK, FL 33781
Mail Address: 5514 PARK BLVD, PINELLAS PARK, FL 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
ENGLANDER, LEONARD S Agent 721 FIRST AVE NORTH, ST. PETERSBURG, FL 33731

President

Name Role Address
BRODERICK, ROGER B President 5514 PARK BLVD., PINELLAS PARK, FL 33781

Secretary

Name Role Address
BRODERICK, ROGER B Secretary 5514 PARK BLVD., PINELLAS PARK, FL 33781

Treasurer

Name Role Address
BRODERICK, ROGER B Treasurer 5514 PARK BLVD., PINELLAS PARK, FL 33781

Director

Name Role Address
BRODERICK, ROGER B Director 5514 PARK BLVD., PINELLAS PARK, FL 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-30 5514 PARK BLVD, PINELLAS PARK, FL 33781 No data
CHANGE OF MAILING ADDRESS 2001-04-30 5514 PARK BLVD, PINELLAS PARK, FL 33781 No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-10 721 FIRST AVE NORTH, ST. PETERSBURG, FL 33731 No data

Documents

Name Date
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-02-03
ANNUAL REPORT 2009-04-18
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-02-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State