Search icon

BAYSHORE PAINTING, INC. - Florida Company Profile

Company Details

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

BAYSHORE PAINTING, 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: 13 Dec 1991 (33 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Nov 2003 (21 years ago)
Document Number: V00392
FEI/EIN Number 593112341

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

Address: 2422 10TH ST CT E, ELLENTON, FL, 34222, US
Mail Address: 3601 63RD AVE, PINELLAS PARK, FL, 33781, US
ZIP code: 34222
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Glenn Robert Agent 3601 63RD AVE, PINELLAS PARK, FL, 33781
GLENN, ROBERT E. President 3601 63RD AVE, PINELLAS PARK, FL, 33781
GLENN, ROBERT E. Director 3601 63RD AVE, PINELLAS PARK, FL, 33781
GLENN, ROBERT E. Treasurer 3601 63RD AVE, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-12 Glenn, Robert -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 3601 63RD AVE, PINELLAS PARK, FL 33781 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-15 2422 10TH ST CT E, ELLENTON, FL 34222 -
CHANGE OF MAILING ADDRESS 2008-05-14 2422 10TH ST CT E, ELLENTON, FL 34222 -
CANCEL ADM DISS/REV 2003-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-29
Reg. Agent Resignation 2020-06-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State