Search icon

118 BAYSHORE CORP. - Florida Company Profile

Company Details

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.
In Florida, 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: 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

Key Officers & Management

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

Events

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 - -

Documents

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