Search icon

MICHELLE HINES BAUTISTA ARNP, INC. - Florida Company Profile

Company Details

Entity Name: MICHELLE HINES BAUTISTA ARNP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHELLE HINES BAUTISTA ARNP, 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: 28 Oct 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Feb 2012 (13 years ago)
Document Number: P08000096933
FEI/EIN Number 263621637

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

Address: 508 Airport Road, Suite G, Panama City, FL, FL, 32405, US
Mail Address: PO Box 639, Panama City, FL, 32402, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1881839124 2008-12-15 2020-12-14 4237 DAIRY FARM RD, PANAMA CITY, FL, 324043099, US 2507 HARRISON AVE, PANAMA CITY, FL, 324054424, US

Contacts

Phone +1 850-215-4445
Fax 8502154492
Phone +1 850-215-4455

Authorized person

Name MICHELLE HINES BAUTISTA
Role OWNER
Phone 8502154455

Taxonomy

Taxonomy Code 261QP2300X - Primary Care Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
Bautista Michelle L President PO Box 639, Panama City, FL, 32402
Bautista Michelle L Director PO Box 639, Panama City, FL, 32402
Bautista Zachary A Vice President 26 SE 9th Street, Gainesville, FL, 32601
Flemming Lania B Secretary 616 Hellen Ave, Panama City, FL, 32404
BAUTISTA MICHELLE A Agent 508 Airport Road, Panama City, FL, 32405
FLEMMING MACHON Chief Financial Officer 553 BLUE HERON DR., PANAMA CITY, FL, 32404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000132301 CLIMAX MEDICAL EXPIRED 2018-12-14 2023-12-31 - PO BOX 639, PANAM CITY, FL, 32402
G14000079915 THE HORMONE AND WELLNESS CENTER EXPIRED 2014-08-04 2024-12-31 - PO BOX 639, PANAMA CITY, FL, 32402
G08305900096 THE HORMONE & WELLNESS CENTER EXPIRED 2008-10-30 2013-12-31 - P.O. BOX 878, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-01 508 Airport Road, Suite G, Panama City, FL 32405 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 508 Airport Road, Suite G, Panama City, FL, FL 32405 -
CHANGE OF MAILING ADDRESS 2019-04-30 508 Airport Road, Suite G, Panama City, FL, FL 32405 -
AMENDMENT 2012-02-27 - -
AMENDMENT 2011-08-08 - -
REGISTERED AGENT NAME CHANGED 2011-01-27 BAUTISTA, MICHELLE ARNP -
AMENDMENT 2010-06-30 - -
CANCEL ADM DISS/REV 2010-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000128525 ACTIVE 1000001032928 BAY 2025-02-14 2035-02-19 $ 519.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J24000309813 ACTIVE 1000000993353 BAY 2024-05-15 2034-05-22 $ 1,181.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-07-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-11
ANNUAL REPORT 2016-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5545107406 2020-05-12 0491 PPP 824 Ohio Ave, LYNN HAVEN, FL, 32444
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LYNN HAVEN, BAY, FL, 32444-0001
Project Congressional District FL-02
Number of Employees 2
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18215.01
Forgiveness Paid Date 2021-07-29
4130938506 2021-02-25 0491 PPS 2507 Harrison Ave Unit 201, Panama City, FL, 32405-4447
Loan Status Date 2021-12-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18094
Loan Approval Amount (current) 18094
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32405-4447
Project Congressional District FL-02
Number of Employees 5
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18220.41
Forgiveness Paid Date 2021-11-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State