Entity Name: | BAYOU GEORGE CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAYOU GEORGE CENTER, 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: |
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: | 07 Mar 1989 (36 years ago) |
Document Number: | K71153 |
FEI/EIN Number |
592941355
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O JEAN TILLMAN, 1621 TENNESSEE AVENUE, LYNN HAVEN, FL, 32444, US |
Mail Address: | C/O JEAN TILLMAN, 1621 TENNESSEE AVENUE, LYNN HAVEN, FL, 32444, US |
ZIP code: | 32444 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OWENS, MELVIN E. | Vice President | 1216 HUNTINGTON RIDGE RD, LYNN HAVEN, FL, 32444 |
TILLMAN JEAN F | President | 1621 TENNESSEE AVE, LYNN HAVEN, FL, 32444 |
TILLMAN, JEAN | Agent | 1621 TENNESSEE AVENUE, LYNN HAVEN, FL, 32444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-10 | C/O JEAN TILLMAN, 1621 TENNESSEE AVENUE, SUITE 100, LYNN HAVEN, FL 32444 | - |
CHANGE OF MAILING ADDRESS | 2020-06-10 | C/O JEAN TILLMAN, 1621 TENNESSEE AVENUE, SUITE 100, LYNN HAVEN, FL 32444 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-10 | 1621 TENNESSEE AVENUE, SUITE 100, LYNN HAVEN, FL 32444 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State