Search icon

BAYSHORE-BROADWAY, INC. - Florida Company Profile

Company Details

Entity Name: BAYSHORE-BROADWAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYSHORE-BROADWAY, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jun 1991 (34 years ago)
Document Number: S58348
FEI/EIN Number 593147650

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

Address: 221 TURNER ST, CLEARWATER, FL, 33756, US
Mail Address: 221 TURNER ST, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBER GEOFFREY President 221 TURNER STREET, CLEARWATER, FL, 33756
WEBER GEOFFREY Director 221 TURNER STREET, CLEARWATER, FL, 33756
WEBER GEOFFREY Secretary 221 TURNER STREET, CLEARWATER, FL, 33756
WEBER GEOFFREY Agent 221 TURNER STREET, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-02-22 221 TURNER ST, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2010-02-22 221 TURNER ST, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-22 221 TURNER STREET, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 1995-04-28 WEBER, GEOFFREY -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State