Search icon

BAYOU DOGS,INC - Florida Company Profile

Company Details

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

BAYOU DOGS,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: 29 Oct 2013 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000088542
FEI/EIN Number 46-3421226

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

Mail Address: 5800 BEACH BLVD, JACKSONVILLE, FL, 32207, US
Address: 6034 CHESTER AVE, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERBISON ANTHONEY President 6034 CHESTER AVE, JACKSONVILLE, FL, 32217
THE BIZNESS GROUP INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-14 6034 CHESTER AVE, STE 104C, JACKSONVILLE, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-14 2120 CORPORATE SQUARE BLVD, STE 1, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2020-09-14 6034 CHESTER AVE, STE 104C, JACKSONVILLE, FL 32217 -
REGISTERED AGENT NAME CHANGED 2020-09-14 THE BIZNESS GROUP INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2020-09-14
ANNUAL REPORT 2014-04-21
Domestic Profit 2013-10-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State