Search icon

AMERICAN REALTY OF BAY COUNTY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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