Search icon

BAYOU BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: BAYOU BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYOU BUILDERS, 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: 02 Mar 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: P01000022412
FEI/EIN Number 651084277

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

Address: 7053 S. TAMIAMI TRAIL, SARASOTA, FL, 34231
Mail Address: 7053 S. TAMIAMI TRAIL, SARASOTA, FL, 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLIEN GREGORY S Director 14505 M AND J RD, MYAKKA CITY, FL, 34251
GALLIEN GREGORY S President 14505 M AND J RD, MYAKKA CITY, FL, 34251
GALLIEN GREGORY Vice President 14505 M AND J ROAD, MYAKKA CITY, FL, 34251
GALLIEN GREGORY Director 14505 M AND J ROAD, MYAKKA CITY, FL, 34251
CHANCEY DIANE Secretary 5725 18TH AVE. EAST, BRADENTON, FL, 34208
GALLIEN GREGORY S Agent 14505 M AND J RD, MYAKKA CITY, FL, 34251

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000050829 DELTA SOUTHERN CONSTRUCTION ACTIVE 2024-04-16 2029-12-31 - 7053 S. TAMIAMI TRAIL, SUITE B, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-14 - -
REGISTERED AGENT NAME CHANGED 2019-10-14 GALLIEN, GREGORY S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-08 7053 S. TAMIAMI TRAIL, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2009-01-08 7053 S. TAMIAMI TRAIL, SARASOTA, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-21 14505 M AND J RD, MYAKKA CITY, FL 34251 -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3969657107 2020-04-12 0455 PPP 5053 TAMIAMI TRL, SARASOTA, FL, 34231-5559
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94000
Loan Approval Amount (current) 94000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39848
Servicing Lender Name Cadence Bank
Servicing Lender Address 201 S Spring St, TUPELO, MS, 38804-4811
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34231-5559
Project Congressional District FL-17
Number of Employees 8
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 39810
Originating Lender Name Cadence Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94911.28
Forgiveness Paid Date 2021-04-13

Date of last update: 01 May 2025

Sources: Florida Department of State