Search icon

BAYSIDE COMPANIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BAYSIDE COMPANIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Sep 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Oct 2006 (19 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
City: Key Largo
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE JANET G President 105040 Overseas Hwy, Key Largo, FL, 33037
Polston Jerry Vice President 105040 Overseas Hwy, Key Largo, FL, 33037
Polston Jerry President 105040 Overseas Hwy, Key Largo, FL, 33037
LEE JANET G Agent 29 BOWEN DRIVE, 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 - 29 BOWEN DRIVE, KEY LARGO, FL, 33037
G19000121277 BAYSIDE PLUMBING & MAINTENANCE ACTIVE 2019-11-12 2029-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2023-01-19 105040 Overseas Hwy, Key Largo, FL 33037 -
REGISTERED AGENT NAME CHANGED 2023-01-19 LEE, JANET G. -
REGISTERED AGENT ADDRESS CHANGED 2012-06-12 29 BOWEN DRIVE, KEY LARGO, FL 33037 -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

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

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
154100.00
Total Face Value Of Loan:
154100.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
154100.00
Total Face Value Of Loan:
154100.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$154,100
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$154,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$156,347.29
Servicing Lender:
First State Bank of the Florida Keys
Use of Proceeds:
Payroll: $154,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State