Search icon

BAY WEST MASONRY, INC.

Company Details

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

Agent

Name Role Address
OLSZEWSKI, LAURA Agent 5401 TAYLOR RD. #3, NAPLES, FL 34109

Secretary

Name Role Address
OLSZEWSKI, FRANK L Secretary 5401 TAYLOR RD, #3, NAPLES, FL 34109-1899

President

Name Role Address
OLSZEWSKI, FRANK L President 5401 TAYLOR RD, #3, NAPLES, FL 34109-1899

Vice President

Name Role Address
OLSZEWSKI, LAURA S Vice President 5401 TAYLOR RD,, #3 NAPLES, FL 34109-1899

Treasurer

Name Role Address
OLSZEWSKI, LAURA S Treasurer 5401 TAYLOR RD,, #3 NAPLES, FL 34109-1899

Fictitious Names

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

Events

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

Documents

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