Entity Name: | BAY AREA FOOT & ANKLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Nov 2005 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P05000152091 |
FEI/EIN Number | 203794767 |
Address: | 7603 2nd Ave NW, Bradenton, FL, 34209, US |
Mail Address: | 7603 2nd Ave NW, Bradenton, FL, 34209, US |
ZIP code: | 34209 |
County: | Manatee |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1518015106 | 2007-01-08 | 2008-02-05 | 501 VILLAGE GREEN PKWY, STE 19, BRADENTON, FL, 342093401, US | 501 VILLAGE GREEN PKWY, STE 19, BRADENTON, FL, 342093401, US | |||||||||||||||||||
|
Phone | +1 941-795-4065 |
Fax | 9417954073 |
Authorized person
Name | MONA C WELCH |
Role | OWNER |
Phone | 9417954065 |
Taxonomy
Taxonomy Code | 213E00000X - Podiatrist |
License Number | PO2729 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
WELCH MONA | Agent | 357 6TH AVE. W., BRADENTON, FL, 34205 |
Name | Role | Address |
---|---|---|
WELCH MONA | President | 7603 2nd Ave NW, Bradenton, FL, 34209 |
Name | Role | Address |
---|---|---|
WELCH MONA | Director | 7603 2nd Ave NW, Bradenton, FL, 34209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 7603 2nd Ave NW, Bradenton, FL 34209 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 7603 2nd Ave NW, Bradenton, FL 34209 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-01 | 357 6TH AVE. W., BRADENTON, FL 34205 | No data |
CANCEL ADM DISS/REV | 2009-07-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-05-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State