Entity Name: | THE CREST CORPORATION OF BAY COUNTY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE CREST CORPORATION OF BAY COUNTY 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 Sep 1991 (34 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | S81711 |
FEI/EIN Number |
593083889
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6126 THOMAS DR., PANAMA CITY BEACH, FL, 32408 |
Mail Address: | 6126 THOMAS DR., PANAMA CITY BEACH, FL, 32408 |
ZIP code: | 32408 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOUNG WILLIAM P | President | 6201 THOMAS DR., PANAMA CITY, FL, 32408 |
YOUNG WILLIAM P | Director | 6201 THOMAS DR., PANAMA CITY, FL, 32408 |
DREYER MARK D | Agent | 747 JENKS AVE. STE G, PANAMA CITY, FL, 32401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-01 | 747 JENKS AVE. STE G, PANAMA CITY, FL 32401 | - |
REGISTERED AGENT NAME CHANGED | 2007-05-01 | DREYER, MARK DATA | - |
REINSTATEMENT | 2004-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2000-10-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-10-09 | 6126 THOMAS DR., PANAMA CITY BEACH, FL 32408 | - |
CHANGE OF MAILING ADDRESS | 2000-10-09 | 6126 THOMAS DR., PANAMA CITY BEACH, FL 32408 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1993-09-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J01000083408 | TERMINATED | 01013450035 | 02097 01145 | 2001-12-19 | 2006-12-23 | $ 24,846.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 703 W. 15TH STREET, PANAMA CITY, FL 324012238 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-05-08 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-07-14 |
ANNUAL REPORT | 2005-09-12 |
REINSTATEMENT | 2004-01-09 |
ANNUAL REPORT | 2002-05-10 |
ANNUAL REPORT | 2001-03-01 |
REINSTATEMENT | 2000-10-09 |
ANNUAL REPORT | 1999-08-17 |
ANNUAL REPORT | 1998-08-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State