Search icon

BAYSHORE GROOMING, INC. - Florida Company Profile

Company Details

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

BAYSHORE GROOMING, 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: 04 Jan 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Sep 2004 (21 years ago)
Document Number: P99000000236
FEI/EIN Number 593548733

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

Address: 4804 S MANHATTAN AVE, TAMPA, FL, 33611
Mail Address: 4804 S MANHATTAN AVE, TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIRSCH WILLIAM C President 4804 S MANHATTAN AVE, TAMPA, FL, 33611
HIRSCH WILLIAM C Agent 4804 S MANHATTAN AVE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-04-21 4804 S MANHATTAN AVE, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-21 4804 S MANHATTAN AVE, TAMPA, FL 33611 -
REGISTERED AGENT NAME CHANGED 2006-04-22 HIRSCH, WILLIAM C -
AMENDMENT 2004-09-03 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-21 4804 S MANHATTAN AVE, TAMPA, FL 33611 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State