Entity Name: | WEAKLEY BAYOU INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WEAKLEY BAYOU INCORPORATED 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: | 13 Feb 1961 (64 years ago) |
Date of dissolution: | 19 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 19 Sep 2024 (6 months ago) |
Document Number: | 244646 |
FEI/EIN Number |
591351692
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 55 BAYRIDGE DRIVE, GULF BREEZE, FL, 32561, US |
Mail Address: | 55 BAYRIDGE DRIVE, GULF BREEZE, FL, 32561, US |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGAN-SMITH ELINOR | Vice President | 1384 JOHN RIDGE DRIVE, COLLIERVILLE, TN, 38017 |
REGAN-SMITH ELINOR | Director | 1384 JOHN RIDGE DRIVE, COLLIERVILLE, TN, 38017 |
REGAN BARBARA S | President | 3835 BAUER ROAD, PENSACOLA, FL, 32506 |
REGAN BARBARA S | Director | 3835 BAUER ROAD, PENSACOLA, FL, 32506 |
SHIDELER MICHAEL B | Treasurer | 1384 JOHN RIDGE DRIVE, COLLIERVILLE, TN, 38017 |
SHIDELER MICHAEL B | Director | 1384 JOHN RIDGE DRIVE, COLLIERVILLE, TN, 38017 |
SMITH JACOB D | Secretary | 1566 SWALLOW DRIVE, EL CAJON, CA, 92020 |
SMITH JACOB D | Director | 1566 SWALLOW DRIVE, EL CAJON, CA, 92020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2024-09-19 | - | - |
AMENDMENT | 2023-12-19 | - | - |
CHANGE OF MAILING ADDRESS | 2023-12-19 | 55 BAYRIDGE DRIVE, SUITE 101, GULF BREEZE, FL 32561 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-19 | 55 BAYRIDGE DRIVE, SUITE 101, GULF BREEZE, FL 32561 | - |
REINSTATEMENT | 2021-04-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2019-07-02 | - | - |
ARTICLES OF CORRECTION | 2019-06-11 | - | - |
AMENDMENT | 2019-05-30 | - | - |
REINSTATEMENT | 2013-10-07 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Weakley Bayou, Incorporated, Appellant(s) v. Javan Franklin Montgomery, (aka Javan Montgomery), et al., Appellee(s). | 1D2023-0957 | 2023-04-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WEAKLEY BAYOU INCORPORATED |
Role | Appellant |
Status | Active |
Representations | Gregory B. Wilhelm |
Name | Aqua Porta Apartments |
Role | Appellant |
Status | Active |
Representations | Gregory B. Wilhelm |
Name | Javan Montgomery |
Role | Appellee |
Status | Active |
Name | Julia J. McNabb |
Role | Appellee |
Status | Active |
Representations | Gary B. Leuchtman |
Name | Hon. Thomas Williams |
Role | Judge/Judicial Officer |
Status | Active |
Name | Escambia Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Javan Franklin Montgomery |
Role | Appellee |
Status | Active |
Representations | Charles M. Caldwell II |
Docket Entries
Docket Date | 2023-09-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-09-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2023-08-18 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed 368 So. 3d 961 |
View | View File |
Docket Date | 2023-06-16 |
Type | Response |
Subtype | Response |
Description | Response to show cause order |
On Behalf Of | Aqua Porta Apartments |
Docket Date | 2023-06-01 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
Docket Date | 2023-05-25 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry |
On Behalf Of | Aqua Porta Apartments |
Docket Date | 2023-05-16 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Aqua Porta Apartments |
Docket Date | 2023-05-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2023-04-26 |
Type | Letter |
Subtype | Lower Tribunal/Acknowledgement letter |
Description | Lower Tribunal/Acknowledgement letter |
View | View File |
Docket Date | 2023-04-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal, order attached |
On Behalf Of | Aqua Porta Apartments |
Docket Date | 2023-06-06 |
Type | Order |
Subtype | Order to Show Cause |
Description | Within ten days, Appellant shall show cause why the Court should not dismiss this appeal. The order being appealed does not appear to be a final order nor a nonfinal order appealable under Florida Rule of Appellate Procedure 9.130. See Augustin v. Blount, 573 So. 2d 104 (Fla. 1st DCA 1991) (holding that a dismissal without prejudice is non-final if the dismissal was without prejudice to amend the complaint in the same action). If Appellant refers to any pleading or order in the response, Appellant shall attach a copy of the document to the response. If Appellant fails to respond within the time allowed by this order, the Court may dismiss the case without further opportunity to be heard. See Fla. R. App. P. 9.410. This order tolls the time for preparation and filing of the record and the filing of the briefs until the Court resolves the jurisdictional issue raised by this order. |
View | View File |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2024-09-19 |
Reg. Agent Resignation | 2024-06-13 |
ANNUAL REPORT | 2024-04-30 |
Amendment | 2023-12-19 |
AMENDED ANNUAL REPORT | 2023-07-03 |
AMENDED ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2023-04-30 |
Reg. Agent Resignation | 2022-12-22 |
ANNUAL REPORT | 2022-02-22 |
REINSTATEMENT | 2021-04-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State