Search icon

PHS BAYWALK, INC. - Florida Company Profile

Company Details

Entity Name: PHS BAYWALK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHS BAYWALK, 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: 05 Nov 2009 (15 years ago)
Date of dissolution: 08 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 May 2024 (a year ago)
Document Number: P09000091446
FEI/EIN Number 59-1227496

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

Address: 2191 9th Avenue North, Suite 150, ST. PETERSBURG, FL, 33713, US
Mail Address: 2191 9th Avenue North, Suite 150, ST. PETERSBURG, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODRUM AARON M.D. President 2191 9th Avenue North, ST. PETERSBURG, FL, 33713
GOODRUM AARON M.D. Agent 2191 9th Avenue North, ST. PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-08 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 2191 9th Avenue North, Suite 150, ST. PETERSBURG, FL 33713 -
CHANGE OF MAILING ADDRESS 2024-02-13 2191 9th Avenue North, Suite 150, ST. PETERSBURG, FL 33713 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 2191 9th Avenue North, Suite 150, ST. PETERSBURG, FL 33713 -
AMENDMENT 2022-09-21 - -
REGISTERED AGENT NAME CHANGED 2022-09-21 GOODRUM, AARON, M.D. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-08
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-10
Amendment 2022-09-21
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State