Search icon

BAYSIDE COMPANIES, INC.

Company Details

Entity Name: BAYSIDE COMPANIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Sep 1999 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Oct 2006 (18 years ago)
Document Number: P99000085536
FEI/EIN Number 650948592
Address: 105040 Overseas Hwy, Key Largo, FL, 33037, US
Mail Address: P.O. Box 1730, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
LEE JANET G Agent 29 BOWEN DRIVE, KEY LARGO, FL, 33037

President

Name Role Address
LEE JANET G President 105040 Overseas Hwy, Key Largo, FL, 33037
Polston Jerry President 105040 Overseas Hwy, Key Largo, FL, 33037

Chief Operating Officer

Name Role Address
Marrero Jonathan Chief Operating Officer 105040 Overseas Hwy, Key Largo, FL, 33037

Vice President

Name Role Address
Polston Jerry Vice President 105040 Overseas Hwy, Key Largo, FL, 33037

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000091425 BACKFLOW BUSTERS ACTIVE 2023-08-04 2028-12-31 No data 29 BOWEN DRIVE, KEY LARGO, FL, 33037
G19000121277 BAYSIDE PLUMBING & MAINTENANCE ACTIVE 2019-11-12 2029-12-31 No data P.O. BOX 1730, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 105040 Overseas Hwy, Key Largo, FL 33037 No data
CHANGE OF MAILING ADDRESS 2023-01-19 105040 Overseas Hwy, Key Largo, FL 33037 No data
REGISTERED AGENT NAME CHANGED 2023-01-19 LEE, JANET G. No data
REGISTERED AGENT ADDRESS CHANGED 2012-06-12 29 BOWEN DRIVE, KEY LARGO, FL 33037 No data
CANCEL ADM DISS/REV 2006-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-12-08
AMENDED ANNUAL REPORT 2023-09-13
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-10
AMENDED ANNUAL REPORT 2021-06-14
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State