Search icon

BIG BEND TIMBER SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BIG BEND TIMBER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG BEND TIMBER SERVICES, 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: 08 Dec 1988 (36 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: K50173
FEI/EIN Number 650085128

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

Address: 2186 S. JEFFERSON, MONTICELLO, FL, 32344
Mail Address: POST OFFICE BOX 15, MONTICELLO, FL, 32345
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTON, JERRY P., SR. President POST OFFICE BOX 15, MONTICELLO, FL, 32345
WALTON, JERRY P., SR. Treasurer POST OFFICE BOX 15, MONTICELLO, FL, 32345
WALTON BENJAMIN D Vice President 450 SUNSET DR, MONTICELLO, FL, 32344
WALTON JERRY P Vice President 1330 E PEARL ST., MONTICELLO, FL, 32344
WALTON SALLY D Secretary POST OFFICE BOX 15, MONTICELLO, FL, 32345
WALTON, JERRY P., SR. Agent 2186 S. JEFFERSON, MONTICELLO, FL, 32344
WALTON, JERRY P., SR. Director POST OFFICE BOX 15, MONTICELLO, FL, 32345

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-22 2186 S. JEFFERSON, MONTICELLO, FL 32344 -
CHANGE OF MAILING ADDRESS 2003-05-22 2186 S. JEFFERSON, MONTICELLO, FL 32344 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-22 2186 S. JEFFERSON, MONTICELLO, FL 32344 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000054858 LAPSED 02-246-CA 2ND JUDICIAL CIRCUIT JEFFERSON 2004-05-13 2009-05-25 $67,980.29 DEERE CREDIT, INC., ONE JOHN DEERE PLACE, MOLINE, IL 61265

Documents

Name Date
ANNUAL REPORT 2003-05-22
ANNUAL REPORT 2001-01-12
ANNUAL REPORT 2000-03-08
ANNUAL REPORT 1999-01-26
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-01-21
ANNUAL REPORT 1996-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State