Search icon

BAYCARE HEALTH NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: BAYCARE HEALTH NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYCARE HEALTH NETWORK, 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: 29 Jan 1991 (34 years ago)
Date of dissolution: 09 Dec 2013 (11 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 09 Dec 2013 (11 years ago)
Document Number: S28030
FEI/EIN Number 593047975

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

Address: 701 6TH STREET SOUTH, ST. PETERSBURG, FL, 33701, US
Mail Address: 701 6TH STREET SOUTH, ST. PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INZINA TOMMY Director BAYCARE HEALTH SYSTEM, INC., CLEARWATER, FL, 33759
WATERS GLENN Director BAYCARE HEALTH SYSTEM, INC., CLEARWATER, FL, 33759
POLO JANICE Director BAYCARE HEALTH SYSTEM, INC., CLEARWATER, FL, 33759
KIZER SCOTT Agent BAYCARE HEALTH SYSTEM, INC., CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2013-12-09 - -
REGISTERED AGENT ADDRESS CHANGED 2013-12-02 BAYCARE HEALTH SYSTEM, INC., 2985 DREW STREET, CLEARWATER, FL 33759 -
REGISTERED AGENT NAME CHANGED 2013-12-02 KIZER, SCOTT -
CHANGE OF PRINCIPAL ADDRESS 2012-04-09 701 6TH STREET SOUTH, ST. PETERSBURG, FL 33701 -
REINSTATEMENT 2012-04-09 - -
CHANGE OF MAILING ADDRESS 2012-04-09 701 6TH STREET SOUTH, ST. PETERSBURG, FL 33701 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2006-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2004-08-12 - -

Documents

Name Date
CORAPVDWN 2013-12-09
AMENDED ANNUAL REPORT 2013-12-02
ANNUAL REPORT 2013-04-17
REINSTATEMENT 2012-04-09
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-04-04
REINSTATEMENT 2006-12-11
ANNUAL REPORT 2005-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State