Search icon

WEAKLEY BAYOU INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
22 CA 001676

Parties

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

Documents

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