Search icon

BAYSHORE REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: BAYSHORE REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYSHORE REAL ESTATE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Apr 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Jun 1998 (27 years ago)
Document Number: P96000031336
FEI/EIN Number 593377922

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

Address: 1112 Channelside Dr, TAMPA, FL, 33602, US
Mail Address: PO BOX 320581, TAMPA, FL, 33679, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS LINDA President 1112 Channelside Dr, TAMPA, FL, 33602
THOMAS LINDA Agent 1112 Channelside Dr, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-05 1112 Channelside Dr, Suite 3, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 1112 Channelside Dr, Suite 3, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 1112 Channelside Dr, Suite 3, TAMPA, FL 33602 -
NAME CHANGE AMENDMENT 1998-06-09 BAYSHORE REAL ESTATE, INC. -
REGISTERED AGENT NAME CHANGED 1997-02-18 THOMAS, LINDA -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State