Search icon

BAY AREA MEDICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BAY AREA MEDICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY AREA MEDICAL SERVICES, 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: 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: 24 Mar 1989 (36 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: K75147
FEI/EIN Number 592942654

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

Address: P.O. BOX 90328, FORT LAUDERDALE, FL, 33310
Mail Address: P.O. BOX 90328, FORT LAUDERDALE, FL, 33310
ZIP code: 33310
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARNAHAN ROBERT Director PO BOX 20487 NA, TAMPA, FL
CARNAHAN ROBERT President PO BOX 20487 NA, TAMPA, FL
WALSH, PAULA M. Agent 800 WEST DELEON STREET, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1992-08-10 P.O. BOX 90328, FORT LAUDERDALE, FL 33310 -
CHANGE OF MAILING ADDRESS 1992-08-10 P.O. BOX 90328, FORT LAUDERDALE, FL 33310 -
REINSTATEMENT 1992-03-13 - -
REGISTERED AGENT ADDRESS CHANGED 1992-03-13 800 WEST DELEON STREET, TAMPA, FL 33606 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REGISTERED AGENT NAME CHANGED 1989-05-08 WALSH, PAULA M. -

Date of last update: 02 Apr 2025

Sources: Florida Department of State