Search icon

BAYPORT TILE COMPANY, INC.

Company Details

Entity Name: BAYPORT TILE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Dec 1993 (31 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P93000086715
FEI/EIN Number 65-0454902
Address: 6691A 33RD ST. E, SARASOTA, FL 34243
Mail Address: 6691A 33RD ST. E, SARASOTA, FL 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
RICHARDS, TIMOTHY Agent 5241 CANTERBURY DR., SARASOTA, FL 34243

President

Name Role Address
RICHARDS, TIMOTHY President 5241 CANTERBURY DR., SARASOTA, FL 34243

Secretary

Name Role Address
RICHARDS, TIMOTHY Secretary 5241 CANTERBURY DR., SARASOTA, FL 34243

Treasurer

Name Role Address
RICHARDS, TIMOTHY Treasurer 5241 CANTERBURY DR., SARASOTA, FL 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-08 6691A 33RD ST. E, SARASOTA, FL 34243 No data
CHANGE OF MAILING ADDRESS 2007-01-08 6691A 33RD ST. E, SARASOTA, FL 34243 No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-31 5241 CANTERBURY DR., SARASOTA, FL 34243 No data
REINSTATEMENT 2000-12-18 No data No data
REGISTERED AGENT NAME CHANGED 2000-12-18 RICHARDS, TIMOTHY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-03-15
REINSTATEMENT 2000-12-18
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State