Entity Name: | BAYSHORE RENTAL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Mar 1999 (26 years ago) |
Date of dissolution: | 04 Aug 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Aug 2019 (6 years ago) |
Document Number: | P99000024019 |
FEI/EIN Number | 650902675 |
Address: | 1161 Lighthouse Court, Marco Island, FL, 34145, US |
Mail Address: | 1161 Lighthouse Court, Marco Island, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCOY JAMES P | Agent | 1161 Lighthouse Court, Marco Island, FL, 34145 |
Name | Role | Address |
---|---|---|
MCCOY JAMES P | Director | 1161 Lighthouse Court, Marco Island, FL, 34145 |
MCCOY BETTE M | Director | 1161 Lighthouse Court, Marco Island, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-08-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-28 | 1161 Lighthouse Court, Marco Island, FL 34145 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-28 | 1161 Lighthouse Court, Marco Island, FL 34145 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-28 | 1161 Lighthouse Court, Marco Island, FL 34145 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-08-04 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-03-23 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-03-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State