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 |
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 |
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 | - | - |
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 |
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