Entity Name: | AMERICAN REALTY OF BAY COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN REALTY 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: | 29 Jan 1996 (29 years ago) |
Document Number: | P96000009618 |
FEI/EIN Number |
593366338
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 203 N. HWY 79 -Suite A, PANAMA CITY BEACH, FL, 32413, US |
Mail Address: | 117 SEACLUSION DR, PANAMA CITY BEACH, FL, 32413, US |
ZIP code: | 32413 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VIEJO TONY VEGAS | President | 117 SEACLUSION DR, PANAMA CITY, FL, 32413 |
VIEJO TONY VEGAS | Agent | 117 SEACLUSION DR, PANAMA CITY BEACH, FL, 32413 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-02-04 | 203 N. HWY 79 -Suite A, PANAMA CITY BEACH, FL 32413 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-10 | 203 N. HWY 79 -Suite A, PANAMA CITY BEACH, FL 32413 | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-01-29 | 117 SEACLUSION DR, PANAMA CITY BEACH, FL 32413 | - |
REGISTERED AGENT NAME CHANGED | 1997-04-14 | VIEJO, TONY VEGAS | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-30 |
AMENDED ANNUAL REPORT | 2017-06-14 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State