Search icon

BAYSIDE IGA, INC. - Florida Company Profile

Company Details

Entity Name: BAYSIDE IGA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYSIDE IGA, 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: 24 Dec 1985 (39 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: H91462
FEI/EIN Number 592627415

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

Address: 99 LIMESTONE LANE, CRAWFORDVILLE, FL, 32327
Mail Address: 99 LIMESTONE LANE, CRAWFORDVILLE, FL, 32327
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARKSDALE JO President 99 LIMESTONE LANE, CRAWFORDVILLE, FL, 32327
BARKSDALE JO Agent 99 LIMESTONE LANE, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-18 99 LIMESTONE LANE, CRAWFORDVILLE, FL 32327 -
CHANGE OF MAILING ADDRESS 2011-04-18 99 LIMESTONE LANE, CRAWFORDVILLE, FL 32327 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-18 99 LIMESTONE LANE, CRAWFORDVILLE, FL 32327 -
CANCEL ADM DISS/REV 2007-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2002-06-30 BARKSDALE, JO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001046765 TERMINATED 1000000432691 WAKULLA 2012-12-12 2032-12-19 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J12000272610 TERMINATED 1000000262738 WAKULLA 2012-04-05 2032-04-11 $ 552.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-07-23
REINSTATEMENT 2007-10-03
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-07-28
ANNUAL REPORT 2002-06-30
ANNUAL REPORT 2001-04-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State