Search icon

THE BEST ADULT AND CHILDREN'S THERAPY SERVICES OF BAY COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: THE BEST ADULT AND CHILDREN'S THERAPY SERVICES OF BAY COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BEST ADULT AND CHILDREN'S THERAPY SERVICES 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: 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: 09 May 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Oct 2008 (16 years ago)
Document Number: P03000051747
FEI/EIN Number 200016643

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

Address: 13100 White Western Springs RD, Panama City, FL, 32409, US
Mail Address: 13100 White Western Springs RD, Panama City, FL, 32409, US
ZIP code: 32409
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
survant maureen C Owne 13100 White Western Springs RD, Panama City, FL, 32409
SURVANT MAUREEN C Agent 13100 WHITE WESTERN SPRINGS RD, PANAMA CITY, FL, 32409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-16 13100 White Western Springs RD, Panama City, FL 32409 -
CHANGE OF MAILING ADDRESS 2022-04-16 13100 White Western Springs RD, Panama City, FL 32409 -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State