Search icon

BAYSIDE CONSTRUCTION COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: BAYSIDE CONSTRUCTION COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYSIDE CONSTRUCTION COMPANY, 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: 01 Feb 1996 (29 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P96000010217
FEI/EIN Number 650636810

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 38 KENILWORTH AVE., ORMOND BEACH, FL, 32174, US
Mail Address: 38 KENILWORTH AVE., ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUPO THERESA Director 38 KENILWORTH AVE., ORMOND BEACH, FL, 32174
PHILLIPS FRED W. J President 38 KENILWORTH AVE., ORMOND BEACH, FL, 32174
THE LAW FIRM OF LAWRENCE J SPIEGEL CHRTD Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-05 38 KENILWORTH AVE., ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 1998-05-05 38 KENILWORTH AVE., ORMOND BEACH, FL 32174 -

Documents

Name Date
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-19
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-04-17

Date of last update: 03 May 2025

Sources: Florida Department of State