Search icon

BAY VISTA CLAIMS SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: BAY VISTA CLAIMS SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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 Feb 2006 (19 years ago)
Date of dissolution: 28 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2016 (8 years ago)
Document Number: N06000002115
FEI/EIN Number 743168200

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

Address: 2985 DREW STREET, CLEARWATER, FL, 33759, US
Mail Address: 2985 DREW STREET, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAYCARE HEALTH SYSTEM, INC. Agent -
GANTNER JOHN Director 2985 DREW STREET, CLEARWATER, FL, 33759
INZINA TOMMY Director 2985 DREW STREET, CLEARWATER, FL, 33759
RATCLIFFE LAURA M Director 2985 DREW STREET, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-28 - -
REGISTERED AGENT NAME CHANGED 2016-03-02 BAYCARE HEALTH SYSTEM, INC. -
CHANGE OF PRINCIPAL ADDRESS 2014-04-09 2985 DREW STREET, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2014-04-09 2985 DREW STREET, CLEARWATER, FL 33759 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-09 ATTENTION: LEGAL SERVICES DEPARTMENT, 2985 DREW STREET, CLEARWATER, FL 33759 -
AMENDMENT AND NAME CHANGE 2009-11-03 BAY VISTA CLAIMS SERVICE, INC. -

Documents

Name Date
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-03-02
Amendment and Name Change 2009-11-03
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State