Entity Name: | BAYSHORE BUNGALOWS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAYSHORE BUNGALOWS, 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: | 11 Apr 1997 (28 years ago) |
Document Number: | P97000033108 |
FEI/EIN Number |
593452823
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3202 N Rome Ave, Tampa, FL, 33607, US |
Mail Address: | 3202 N.Rome Ave, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Okenfus Lee Arden | Founder | 3202 N Rome Ave, Tampa, FL, 33607 |
Lobo Dee | Director | 2401 Bayshore Boulevard, Tampa, FL, 33629 |
Ashworth Steven R | Director | 3202 N Rome Ave, Tampa, FL, 33607 |
DIAZ JOSEPH L | Agent | 2522 W. KENNEDY BLVD, TAMPA, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-04 | 3202 N Rome Ave, Tampa, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2019-01-26 | 3202 N Rome Ave, Tampa, FL 33607 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State