Search icon

BAY AREA NEUROSURGERY, P.A. - Florida Company Profile

Company Details

Entity Name: BAY AREA NEUROSURGERY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY AREA NEUROSURGERY, 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: 25 Feb 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P04000037241
FEI/EIN Number 200731387

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

Address: 813 S PARSONS AVE, BRANDON, FL, 33511
Mail Address: 813 S PARSONS AVE, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAATMAN DONNA A Director 813 S PARSONS AVE, BRANDON, FL, 33511
SAATMAN DONNA A President 813 S PARSONS AVE, BRANDON, FL, 33511
SAATMAN DONNA A Vice President 813 S PARSONS AVE, BRANDON, FL, 33511
SAATMAN DONNA A Secretary 813 S PARSONS AVE, BRANDON, FL, 33511
SAATMAN DONNA A Treasurer 813 S PARSONS AVE, BRANDON, FL, 33511
Donna Saatman Dr. Agent 813 S PARSONS AVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REVOCATION OF VOLUNTARY DISSOLUT 2014-09-05 - -
VOLUNTARY DISSOLUTION 2014-08-15 - -
REGISTERED AGENT NAME CHANGED 2013-04-18 Donna, Saatman Dr. -
REGISTERED AGENT ADDRESS CHANGED 2013-04-18 813 S PARSONS AVE, BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-05 813 S PARSONS AVE, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2005-04-05 813 S PARSONS AVE, BRANDON, FL 33511 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000377511 TERMINATED 1000000664583 HILLSBOROU 2015-03-10 2025-03-18 $ 4,869.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000152172 TERMINATED 1000000577563 HILLSBOROU 2014-01-23 2024-01-29 $ 1,965.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000151283 TERMINATED 1000000444994 HILLSBOROU 2013-01-07 2023-01-16 $ 543.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000984339 LAPSED 1000000332189 HILLSBOROU 2012-12-07 2022-12-14 $ 399.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Revocation of Dissolution 2014-09-05
Voluntary Dissolution 2014-08-15
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-03-30
ANNUAL REPORT 2007-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State