Search icon

BAYSIDE GYNECOLOGY ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: BAYSIDE GYNECOLOGY ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYSIDE GYNECOLOGY ASSOCIATES, P.A. 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: 21 Mar 2001 (24 years ago)
Date of dissolution: 30 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2022 (3 years ago)
Document Number: P01000030399
FEI/EIN Number 651085741

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

Address: 959 E VENICE AVENUE, VENICE, FL, 34285, US
Mail Address: 959 E VENICE AVENUE, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLPMANN MICHAEL JM.D. President 424 TITIAN DR, OSPREY, FL, 34229
WOLPMANN MICHAEL JM.D. Agent 424 TITIAN DR, OSPREY, FL, 34229

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-30 - -
CHANGE OF MAILING ADDRESS 2015-07-09 959 E VENICE AVENUE, VENICE, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-30 959 E VENICE AVENUE, VENICE, FL 34285 -
REINSTATEMENT 2013-04-24 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 424 TITIAN DR, OSPREY, FL 34229 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-30
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-12
REINSTATEMENT 2013-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7938137110 2020-04-14 0455 PPP 959 East Venice Avenue, VENICE, FL, 34285
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55300
Loan Approval Amount (current) 55300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17774
Servicing Lender Name Crews Bank and Trust
Servicing Lender Address 106 E Main St, WAUCHULA, FL, 33873-2716
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VENICE, SARASOTA, FL, 34285-0001
Project Congressional District FL-17
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 17774
Originating Lender Name Crews Bank and Trust
Originating Lender Address WAUCHULA, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 55916.63
Forgiveness Paid Date 2021-06-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State