Search icon

BAYWOOD NURSING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: BAYWOOD NURSING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYWOOD NURSING 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: 23 Nov 1999 (25 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: P99000102280
FEI/EIN Number 593611222

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

Address: 2000 17TH AVENUE SOUTH, SAINT PETERSBURG, FL, 33712
Mail Address: 16 NORCROSS ST., STE 50 B, ROSWELL, GA, 30075
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1386868594 2007-04-12 2020-08-22 2000 17TH AVE S, ST PETERSBURG, FL, 337122714, US 2000 17TH AVE S, ST PETERSBURG, FL, 337122714, US

Contacts

Phone +1 727-821-3544
Fax 7278210414

Authorized person

Name JOHN GUYER
Role ADMINISTRATOR
Phone 7278213544

Taxonomy

Taxonomy Code 313M00000X - Nursing Facility/Intermediate Care Facility
State FL
Is Primary No
Taxonomy Code 314000000X - Skilled Nursing Facility
State FL
Is Primary No

Key Officers & Management

Name Role Address
R. BRUCE MCKIBBEN JR. P.A. Agent 1435 E. PIEDMONT DR. SUITE 214, TALLAHASSEE, FL, 32308
HAGAN ROBERT W Chief Executive Officer 16 NORCROSS STREET, STE. 50B, ROSWELL, GA, 30075
SWEDA DONNA Chief Financial Officer 16 NORGROSS STREET STE. 50B, ROSWELL, GA, 30075

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2003-03-26 R. BRUCE MCKIBBEN JR. P.A. -
REGISTERED AGENT ADDRESS CHANGED 2003-03-26 1435 E. PIEDMONT DR. SUITE 214, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2002-02-26 2000 17TH AVENUE SOUTH, SAINT PETERSBURG, FL 33712 -
CHANGE OF PRINCIPAL ADDRESS 2001-08-31 2000 17TH AVENUE SOUTH, SAINT PETERSBURG, FL 33712 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900002447 LAPSED 03-006027-CI-15 6TH JUD CIR FOR PINELLAS CTY 2006-01-25 2011-02-20 $111839.86 LAKESHA HARDEN, 5783 - 18TH WAY SOUTH, APT. F - BUILDING, ST PETERSBURG, FL 33712
J06900002446 LAPSED 03-006027-CI-15 6TH JUD CIR FOR PINELLAS CTY 2005-12-21 2011-02-20 $125800.00 LAKESHA HARDEN, 5783 - 18TH WAY SOUTH,, APT. F - BUILDING 16, ST PETERSBURG, FL 33712

Documents

Name Date
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-03-26
Reg. Agent Change 2002-12-30
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-08-31
ANNUAL REPORT 2000-06-29
Domestic Profit 1999-11-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314453689 0420600 2010-04-09 2000 17TH AVE. SOUTH, ST PETERSBURG, FL, 33712
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2010-04-09
Case Closed 2010-06-19

Related Activity

Type Complaint
Activity Nr 207695024
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 2010-06-03
Abatement Due Date 2010-06-16
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 A03 III
Issuance Date 2010-06-03
Abatement Due Date 2010-06-16
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State