Search icon

BAY IMAGING CORP. - Florida Company Profile

Company Details

Entity Name: BAY IMAGING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY IMAGING CORP. 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: 20 Aug 1999 (26 years ago)
Date of dissolution: 16 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 May 2019 (6 years ago)
Document Number: P99000075766
FEI/EIN Number 593594656

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

Address: 18706 PEPPER PIKE, LUTZ, FL, 33558, US
Mail Address: 18706 PEPPER PIKE, LUTZ, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1407035645 2007-10-24 2007-10-24 627 BRIGHTWATERS BLVD NE, ST PETERSBURG, FL, 337043715, US 627 BRIGHTWATERS BLVD NE, ST PETERSBURG, FL, 337043715, US

Contacts

Phone +1 352-795-9729
Fax 3527959262

Authorized person

Name MS. JANET HORNE
Role BILLING MANAGER
Phone 3527959729

Taxonomy

Taxonomy Code 2085R0202X - Diagnostic Radiology Physician
License Number ME0037230
State FL
Is Primary Yes

Other Provider Identifiers

Issuer BCBS
Number 04548
State FL

Key Officers & Management

Name Role Address
HIRT CHARLES W President 18706 PEPPER PIKE, LUTZ, FL, 33558
HIRT CHARLES W Director 18706 PEPPER PIKE, LUTZ, FL, 33558
HIRT ANA M Secretary 18706 PEPPER PIKE, LUTZ, FL, 33558
HIRT ANA M Treasurer 18706 PEPPER PIKE, LUTZ, FL, 33558
HIRT ANA M Director 18706 PEPPER PIKE, LUTZ, FL, 33558
HIRT CHARLES W Agent 18706 PEPPER PIKE, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-16 - -
REINSTATEMENT 2016-10-24 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 HIRT, CHARLES W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-20 18706 PEPPER PIKE, LUTZ, FL 33558 -
CHANGE OF MAILING ADDRESS 2014-01-20 18706 PEPPER PIKE, LUTZ, FL 33558 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-20 18706 PEPPER PIKE, LUTZ, FL 33558 -

Documents

Name Date
Voluntary Dissolution 2019-05-16
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-24
AMENDED ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State