Entity Name: | 118 BAYSHORE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
118 BAYSHORE CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 21 Jan 1992 (33 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | V07829 |
FEI/EIN Number |
65-0497533
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1986 NE 149TH ST, NORTH MIAMI, FL 33181 |
Mail Address: | 1986 NE 149TH ST, NORTH MIAMI, FL 33181 |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOULANGER, LAURIS | Agent | 1986 N.E. 149TH STREET, NORTH MIAMI, FL 33181 |
BOULANGER, LAURIS | President | 1986 NE 149TH ST, NORTH MIAMI BEACH, FL |
BOULANGER, LAURIS | Director | 1986 NE 149TH ST, NORTH MIAMI BEACH, FL |
TARDIF, GASTON | Vice President | 1986 NE 149TH ST, NORTH MIAMI BEACH, FL |
TARDIF, GASTON | Director | 1986 NE 149TH ST, NORTH MIAMI BEACH, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-06-10 | 1986 N.E. 149TH STREET, NORTH MIAMI, FL 33181 | - |
REGISTERED AGENT NAME CHANGED | 1998-06-10 | BOULANGER, LAURIS | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-05-01 | 1986 NE 149TH ST, NORTH MIAMI, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 1995-05-01 | 1986 NE 149TH ST, NORTH MIAMI, FL 33181 | - |
REINSTATEMENT | 1994-06-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2000-05-11 |
ANNUAL REPORT | 1999-05-01 |
Reg. Agent Change | 1998-06-10 |
ANNUAL REPORT | 1998-05-21 |
ANNUAL REPORT | 1997-05-08 |
ANNUAL REPORT | 1997-04-18 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State