Search icon

SOLUTION RESOURCES OF BAY COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: SOLUTION RESOURCES OF BAY COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLUTION RESOURCES OF BAY COUNTY, 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: 29 Dec 2000 (24 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P01000000054
FEI/EIN Number 593689785

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

Address: 1255 LEE ROAD, BONIFAY, FL, 32425, US
Mail Address: 1255 LEE ROAD, BONIFAY, FL, 32425, US
ZIP code: 32425
County: Holmes
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTSON TERESA M President 1255 LEE ROAD, BONIFAY, FL, 32425
MATTSON TERESA M Agent 1255 LEE ROAD, BONIFAY, FL, 32425

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-27 1255 LEE ROAD, BONIFAY, FL 32425 -
CHANGE OF MAILING ADDRESS 2011-02-27 1255 LEE ROAD, BONIFAY, FL 32425 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-27 1255 LEE ROAD, BONIFAY, FL 32425 -
REGISTERED AGENT NAME CHANGED 2001-02-15 MATTSON, TERESA M -

Documents

Name Date
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State