Search icon

BLEW BAYOU, INC. - Florida Company Profile

Company Details

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

BLEW BAYOU, 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: 05 Jan 2005 (20 years ago)
Date of dissolution: 30 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2012 (13 years ago)
Document Number: P05000002314
FEI/EIN Number 510533025

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

Address: 19300 STATE RD 60 EAST, LAKE WALES, FL, 33898
Mail Address: 19300 STATE RD 60 EAST, LAKE WALES, FL, 33898
ZIP code: 33898
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOWLING DEANNA President 19300 STATE RD 60 EAST, LAKE WALES, FL, 33898
BREWER ARTHUR Vice President 19300 STATE RD 60 EAST, LAKE WALES, FL, 33898
NOWLING DEANNA Agent 19300 STATE RD. 60 E., LAKE WALES, FL, 33898

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-30 - -
CANCEL ADM DISS/REV 2007-10-22 - -
REGISTERED AGENT NAME CHANGED 2007-10-22 NOWLING, DEANNA -
REGISTERED AGENT ADDRESS CHANGED 2007-10-22 19300 STATE RD. 60 E., LAKE WALES, FL 33898 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001204600 LAPSED 53-2007-CA-00-1302 CIR CT 10TH JUD CIR POLK CTY 2009-04-22 2014-05-18 $34,313.21 JACK R. HARPER, 1845 SHADY LANE, LAKE WALES, FL 33898

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-04-30
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-04-17
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-10-22
Reg. Agent Resignation 2007-04-04
ANNUAL REPORT 2006-04-13
Domestic Profit 2005-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State