Entity Name: | BAY GERIATRICS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAY GERIATRICS, P.A. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Feb 1992 (33 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 24 Mar 1993 (32 years ago) |
Document Number: | V11426 |
FEI/EIN Number |
650309446
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1060 5th Street, Boulder, CO, 80302, US |
Mail Address: | 1060 5th Street, Boulder, CO, 80302, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cunningham Monica | Agent | SBF CPA, St Petersburg, FL, 33702 |
FRASER, MALCOLM R. | PSTS | 1060 5th Street, Boulder, CO, 80302 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-01-25 | SBF CPA, 877 Executive Center Drive West, Suite 100, St Petersburg, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-17 | 1060 5th Street, Boulder, CO 80302 | - |
CHANGE OF MAILING ADDRESS | 2015-02-17 | 1060 5th Street, Boulder, CO 80302 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-17 | Cunningham, Monica | - |
AMENDMENT AND NAME CHANGE | 1993-03-24 | BAY GERIATRICS, P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State