Search icon

BONDS DEVELOPMENT COMPANY INC OF BAY COUNTY - Florida Company Profile

Company Details

Entity Name: BONDS DEVELOPMENT COMPANY INC OF BAY COUNTY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BONDS DEVELOPMENT COMPANY INC OF BAY COUNTY 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: 27 Oct 2010 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P10000087619
FEI/EIN Number 273923087

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

Address: 124 Casa Place, PANAMA CITY BEACH, FL, 32413, US
Mail Address: PO Box 18346, Panama City Beach, FL, 32417, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMMONDS CHRISTOPHER W President 124 CASA PLACE, PANAMA CITY BEACH, FL, 32413
Hester Thomas R Vice President PO Box 18346, Panama City Beach, FL, 32417
Hester Catherine S Agent 558 Harrison Avenue, Panama City, FL, 32401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 558 Harrison Avenue, Panama City, FL 32401 -
REGISTERED AGENT NAME CHANGED 2019-06-21 Hester, Catherine S -
CHANGE OF MAILING ADDRESS 2018-03-28 124 Casa Place, PANAMA CITY BEACH, FL 32413 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-14 124 Casa Place, PANAMA CITY BEACH, FL 32413 -
REINSTATEMENT 2016-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000883143 TERMINATED 1000000376250 BAY 2012-10-30 2022-11-28 $ 398.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-06-21
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-11-14
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State