Search icon

BAY COUNTY BOAT YARD, INC.

Company Details

Entity Name: BAY COUNTY BOAT YARD, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 24 Apr 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: F07000002159
FEI/EIN Number 581858931
Address: 101 N CHURCH AVE., PANAMA CITY, FL, 32404
Mail Address: 101 N CHURCH AVE, PANAMA CITY, FL, 32401
ZIP code: 32404
County: Bay
Place of Formation: GEORGIA

Agent

Name Role Address
JONES ROBERT Agent 101 N CHURCH AVE, PANAMA CITY, FL, 32401

Chairman

Name Role Address
JONES ROBERT Chairman 101 N. CHURCH AVE, PANAMA CITY, FL, 32401

President

Name Role Address
JONES ROBERT President 101 N. CHURCH AVE, PANAMA CITY, FL, 32401

Secretary

Name Role Address
JONES ROBERT Secretary 101 N. CHURCH AVE, PANAMA CITY, FL, 32401

Treasurer

Name Role Address
KENNEDY ANTHONY J Treasurer 6335 POLO DRIVE, CUMMING, GA, 30040

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-26 101 N CHURCH AVE., PANAMA CITY, FL 32404 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000033607 ACTIVE 1000000913489 BAY 2022-01-12 2042-01-19 $ 37,485.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000633317 TERMINATED 1000000722382 BAY 2016-09-14 2036-09-21 $ 5,776.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-08-29
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-03-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State