Search icon

G & P OF BAY COUNTY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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