Search icon

BAYSHORE RESTAURANT MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: BAYSHORE RESTAURANT MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYSHORE RESTAURANT MANAGEMENT CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Feb 1991 (34 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: S34291
FEI/EIN Number 650249154

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2550 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33133, US
Mail Address: 2550 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNEAPLER, STEPHEN J. Director 2550 SOUTH BAYSHORE DRIVE, MIAMI, FL
KNEAPLER, STEPHEN J. President 2550 SOUTH BAYSHORE DRIVE, MIAMI, FL
O'NAGHTEN JUAN T Agent 2950 SOUTHWEST 27 AVENUE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 2550 SOUTH BAYSHORE DRIVE, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2005-04-25 2550 SOUTH BAYSHORE DRIVE, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 2950 SOUTHWEST 27 AVENUE, STE 300, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2002-05-08 O'NAGHTEN, JUAN T -
AMENDMENT 1998-12-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000179928 TERMINATED 1000000098292 26643 0405 2008-11-07 2029-01-22 $ 38,660.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000415652 ACTIVE 1000000098292 26643 0405 2008-11-07 2029-01-28 $ 38,660.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J02000047658 TERMINATED 01013460027 20131 02043 2002-01-09 2007-02-07 $ 180,875.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831
J02000047641 TERMINATED 01013620013 20131 02039 2002-01-09 2007-02-07 $ 2,405.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-05-06
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-05-06
Amendment 1998-12-31
ANNUAL REPORT 1998-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State