Search icon

BAYSIDE SHARK, INC. - Florida Company Profile

Company Details

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

BAYSIDE SHARK, 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: 11 Dec 1996 (28 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P96000100151
FEI/EIN Number 650715589

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

Address: 401 BISCAYNE BLVD, S-118, MIAMI, FL, 33132, US
Mail Address: 401 BISCAYNE BLVD, S-118, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAETAN JASON President 3500 EAST GLENCOE STREET, MIAMI, FL, 33133
GAETAN JASON Director 3500 EAST GLENCOE STREET, MIAMI, FL, 33133
GAETAN OSCAR Secretary 3500 EAST GLENCOE STREET, MIAMI, FL, 33133
GAETAN OSCAR Director 3500 EAST GLENCOE STREET, MIAMI, FL, 33133
GAETAN JASON Agent 3500 EAST GLENCOE STREET, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000041889 SHARKEYS EXPIRED 2014-04-28 2019-12-31 - 401 BISCAYNE BLVD, S-118, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-03-20 GAETAN, JASON -
CANCEL ADM DISS/REV 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-13 401 BISCAYNE BLVD, S-118, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 1997-05-13 401 BISCAYNE BLVD, S-118, MIAMI, FL 33132 -

Documents

Name Date
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-05-05
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-20
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State