Search icon

BAYSIDE LAND DEVELOPMENT, INC.

Company Details

Entity Name: BAYSIDE LAND DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Apr 1999 (26 years ago)
Date of dissolution: 10 Mar 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 10 Mar 2005 (20 years ago)
Document Number: P99000032018
FEI/EIN Number 593423099
Address: 8018 OLD COUNTY RD. 54, NEW PORT RICHEY, FL, 34653
Mail Address: 8018 OLD COUNTY RD. 54, NEW PORT RICHEY, FL, 34653
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Vice President

Name Role Address
BARKER CHAD Vice President 8018 OLD COUNTY ROAD 54, NEW PORT RICHEY, FL, 34653

President

Name Role Address
WILSON KIMBERLY J President 8018 OLD COUNTY RD 54, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2005-03-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-03 8018 OLD COUNTY RD. 54, NEW PORT RICHEY, FL 34653 No data
CHANGE OF MAILING ADDRESS 2000-04-03 8018 OLD COUNTY RD. 54, NEW PORT RICHEY, FL 34653 No data
AMENDMENT AND NAME CHANGE 1999-07-20 BAYSIDE LAND DEVELOPMENT, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900008271 LAPSED 04-7667, DIV. B HILLSBOROUGH CO CIR CT GEN CIV 2005-04-06 2010-05-04 $39820.57 VAN BEBBER & ASSOCIATES, INC., 132 WHITAKER ROAD, LUTZ, FL 33549
J04900025685 LAPSED 16-2004-CA-004007/DIV;VC-D DUVAL COUNTY COURT 2004-11-29 2009-12-07 $13982.59 M.D. MOODY & SONS, INC., P.O. BOX 5350, JACKSONVILLE, FL 32247
J04900019350 LAPSED 16-2004-CA-004007/DIV. CV-D CIR CRT IN AND FOR DUVAL CO 2004-08-16 2009-08-19 $16595.81 M.D. MOODY & SONS, INC., P.O. BOX 5350, JACKSONVILLE, FL 32247-3
J04900017863 LAPSED 51-2004-CA 01171 WS 6TH JUD CIR PASCO CO FL 2004-07-26 2009-07-29 $143592.71 WELLS FARGO EQUIPMENT FINANCE, INC., 733 MARQUETTE AVENUE, SUITE 700, MINNEAPOLIS, MN 55402

Documents

Name Date
Admin. Diss. for Reg. Agent 2005-04-06
Reg. Agent Resignation 2004-12-03
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-04-03
Amendment and Name Change 1999-07-20
Domestic Profit 1999-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State