Entity Name: | G & P OF BAY COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
G & P OF BAY COUNTY, 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: | 09 Jan 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Feb 2013 (12 years ago) |
Document Number: | P95000001774 |
FEI/EIN Number |
59-3285412
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 307 E. 15TH ST., PANAMA CITY, FL, 32405, US |
Mail Address: | P.O. BOX 35186, PANAMA CITY, FL, 32412, US |
ZIP code: | 32405 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
G & P OF BAY COUNTY, INC. | Agent | - |
GORE MELISSA DTreasur | Treasurer | 2437 McCormick Road, PANAMA CITY, FL, 32409 |
HURST ELIZABETH WSecreta | Secretary | 6935 MIKE LANE, PANAMA CITY, FL, 32404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-03 | 307 E. 15TH ST., PANAMA CITY, FL 32405 | - |
CHANGE OF MAILING ADDRESS | 2024-02-03 | 307 E. 15TH ST., PANAMA CITY, FL 32405 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-03 | G & P of Bay County, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-03 | 307 E. 15TH ST., Panama City, FL 32405 | - |
PENDING REINSTATEMENT | 2013-02-01 | - | - |
REINSTATEMENT | 2013-02-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-02-03 |
AMENDED ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State