Entity Name: | BAY WEST MASONRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Apr 1999 (26 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P99000035208 |
FEI/EIN Number | 65-0910914 |
Address: | 5401 TAYLOR RD, STE 3, NAPLES, FL 34109 |
Mail Address: | 5401 TAYLOR RD, STE 3, NAPLES, FL 34109 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLSZEWSKI, LAURA | Agent | 5401 TAYLOR RD. #3, NAPLES, FL 34109 |
Name | Role | Address |
---|---|---|
OLSZEWSKI, FRANK L | Secretary | 5401 TAYLOR RD, #3, NAPLES, FL 34109-1899 |
Name | Role | Address |
---|---|---|
OLSZEWSKI, FRANK L | President | 5401 TAYLOR RD, #3, NAPLES, FL 34109-1899 |
Name | Role | Address |
---|---|---|
OLSZEWSKI, LAURA S | Vice President | 5401 TAYLOR RD,, #3 NAPLES, FL 34109-1899 |
Name | Role | Address |
---|---|---|
OLSZEWSKI, LAURA S | Treasurer | 5401 TAYLOR RD,, #3 NAPLES, FL 34109-1899 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000098217 | STONE SOURCE | EXPIRED | 2012-10-08 | 2017-12-31 | No data | 5401 TAYLOR RD, SUITE 3, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-04-29 | 5401 TAYLOR RD, STE 3, NAPLES, FL 34109 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-23 | 5401 TAYLOR RD, STE 3, NAPLES, FL 34109 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-17 | 5401 TAYLOR RD. #3, NAPLES, FL 34109 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State