Search icon

BAY EQUITY INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: BAY EQUITY INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jun 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Sep 1996 (29 years ago)
Document Number: N43835
FEI/EIN Number 593119117

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

Address: 601 David Ave, Panama City, FL, 32404, US
Mail Address: 601 David Ave, Panama City, FL, 32404, US
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS RONNIE H Chairman 601 DAVID AVE., SPRINGFIELD, FL, 32401
Gammons Job Director 1318 Fairland Ave, PANAMA CITY, FL, 32401
Gordon Davina R Director 1020 Kurze Ave, Panama City, FL, 32401
BOWERS Thomas K Director 1423 S Gadsden St, Tallahassee, FL, 32301
Hines Myron Director 6306 Lake Dr, Panama City, FL, 32404
ADAMS RONNIE H Agent 601 DAVID AVE, PANAMA CITY, FL, 32404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G99125900023 BEIC ACTIVE 1999-05-05 2029-12-31 - 601 DAVID AVE, PANAMA CITY, FL, 32404

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-12 601 David Ave, Panama City, FL 32404 -
CHANGE OF MAILING ADDRESS 2024-07-12 601 David Ave, Panama City, FL 32404 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-01 601 DAVID AVE, PANAMA CITY, FL 32404 -
REGISTERED AGENT NAME CHANGED 1997-05-08 ADAMS, RONNIE H -
REINSTATEMENT 1996-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDED AND RESTATEDARTICLES 1992-08-11 - -

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State