Search icon

BAY PROSTHETIC CENTER, INC. - Florida Company Profile

Company Details

Entity Name: BAY PROSTHETIC CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY PROSTHETIC CENTER, 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: 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: 10 Jul 1998 (27 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P98000061052
FEI/EIN Number 593520869

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 930 MAR WALT DRIVE, SUITE D, FORT WALTON BEACH, FL, 32547
Mail Address: 930 MAR WALT DRIVE, SUITE D, FORT WALTON BEACH, FL, 32547
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COTTRILL GLENN President 930 MAR WALT DRIVE STE D, FORT WALTON BEACH, FL, 32547
HARE DIANE C Agent 2589 JENKS AVE, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2004-03-05 2589 JENKS AVE, PANAMA CITY, FL 32405 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-05 930 MAR WALT DRIVE, SUITE D, FORT WALTON BEACH, FL 32547 -
CHANGE OF MAILING ADDRESS 2004-03-05 930 MAR WALT DRIVE, SUITE D, FORT WALTON BEACH, FL 32547 -
REGISTERED AGENT NAME CHANGED 2001-05-16 HARE, DIANE CCPA -
REINSTATEMENT 2000-08-24 - -
NAME CHANGE AMENDMENT 2000-08-24 BAY PROSTHETIC CENTER, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000134317 LAPSED 2009-001897-CA BAY COUNTY 2011-02-14 2016-03-07 $315,544.44 REGIONS BANK, 1900 5TH AVENUE NORTH, BIRMINGHAM, ALABAMA 35203

Documents

Name Date
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-03-05
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-05-16
REINSTATEMENT 2000-08-24
Name Change 2000-08-24
Domestic Profit 1998-07-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State