Search icon

BAYSIDE HEATING & COOLING, INC.

Company Details

Entity Name: BAYSIDE HEATING & COOLING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Oct 1997 (27 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P97000089340
FEI/EIN Number 65-0461182
Address: 6235 N Biscayne Dr, Northport, FL 34291
Mail Address: 6235 N Biscayne Dr, Northport, FL 34291
ZIP code: 34291
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
KONDROSKI, ROGER Agent 6235 N Biscayne Dr, Northport, FL 34291

President

Name Role Address
KONDROSKI, ROGER President 6235 N Biscayne Dr, Northport, FL 34291

Vice President

Name Role Address
KONDROSKI, Linda Vice President 6235 N Biscayne Dr, Northport, FL 34291

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000009774 BESTPRICE AC EXPIRED 2011-01-24 2016-12-31 No data 7215 CORK LANE, ENGLEWOOD, FL, 34224
G10000012968 SOS AIR CONDITIONING & HEATING EXPIRED 2010-02-09 2015-12-31 No data 7215 CORK LANE, ENGLEWOOD, FL, 34224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 6235 N Biscayne Dr, Northport, FL 34291 No data
CHANGE OF MAILING ADDRESS 2015-04-30 6235 N Biscayne Dr, Northport, FL 34291 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 6235 N Biscayne Dr, Northport, FL 34291 No data
REGISTERED AGENT NAME CHANGED 2008-09-24 KONDROSKI, ROGER No data

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-08
Reg. Agent Change 2008-09-24
ANNUAL REPORT 2008-05-07
ANNUAL REPORT 2007-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State