Search icon

QUALITY AIR OF BAY COUNTY, INC - Florida Company Profile

Company Details

Entity Name: QUALITY AIR OF BAY COUNTY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY AIR 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: 17 Mar 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000032266
FEI/EIN Number 300218713

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

Address: 5920 JOHN PITTS RD, PANAMA CITY, FL, 32404
Mail Address: P.O. BOX 15452, PANAMA CITY, FL, 32406
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBY CHRISTOPHER S President 5920 JOHN PITTS RD, PANAMA CITY, FL, 32404
ROBY CHRISTOPHER S Agent 5920 JOHN PITTS RD, PANAMA CITY, FL, 32404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-07-24 ROBY, CHRISTOPHER S -
REGISTERED AGENT ADDRESS CHANGED 2008-07-24 5920 JOHN PITTS RD, PANAMA CITY, FL 32404 -
CHANGE OF MAILING ADDRESS 2004-03-08 5920 JOHN PITTS RD, PANAMA CITY, FL 32404 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000507209 LAPSED 09-2549-CC MARTIN CO. COUNTY CIVIL COURT 2010-04-05 2015-04-16 $16,158.66 GEMAIRE DISTRIBUTORS, LLC, 2151 W. HILLSBORO BLVD., STE. 400, DEERFIELD BEACH, FL 33442

Documents

Name Date
Off/Dir Resignation 2009-08-17
ANNUAL REPORT 2009-04-15
Reg. Agent Change 2008-07-24
Off/Dir Resignation 2008-07-09
Off/Dir Resignation 2008-07-07
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State