Search icon

BAYOU LARK, INC. - Florida Company Profile

Headquarter

Company Details

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

BAYOU LARK, 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: 13 May 1993 (32 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P93000034591
FEI/EIN Number 593171863

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

Address: 861 LAKEPOINT ROAD, ALFORD, FL, 32420
Mail Address: 861 LAKEPOINT ROAD, ALFORD, FL, 32420
ZIP code: 32420
County: Jackson
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BAYOU LARK, INC., MISSISSIPPI 613654 MISSISSIPPI
Headquarter of BAYOU LARK, INC., ALABAMA 000-917-404 ALABAMA

Key Officers & Management

Name Role Address
TOOLE GLENNIS Secretary PO BOX 562, FOUNTAIN, FL, 32438
TOOLE GLENNIS Treasurer PO BOX 562, FOUNTAIN, FL, 32438
TOOLE ENOCH G President 861 LAKEPOINT ROAD, ALFORD, FL, 32420
TOOLE ENOCH G Agent 861 LAKEPOINT ROAD, ALFORD, FL, 32420

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-07-02 TOOLE, ENOCH G -
AMENDMENT 2013-01-09 - -
AMENDMENT 2009-11-03 - -
REGISTERED AGENT ADDRESS CHANGED 2009-11-03 861 LAKEPOINT ROAD, ALFORD, FL 32420 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-06 861 LAKEPOINT ROAD, ALFORD, FL 32420 -
CHANGE OF MAILING ADDRESS 2007-02-06 861 LAKEPOINT ROAD, ALFORD, FL 32420 -
REINSTATEMENT 2004-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900000544 LAPSED 05-2456 CA 14TH JUD CIR CRT BAY CTY FL 2007-01-10 2012-01-16 $800.00 EMJ CORPORATION, 2030 HAMILTON PLACES BLVD. SUITE 200, CHATTANOOGA, TN 37421

Documents

Name Date
ANNUAL REPORT 2013-07-02
Amendment 2013-01-09
Off/Dir Resignation 2013-01-09
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-01-20
Amendment 2009-11-03
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-02-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306744707 0419700 2003-06-09 3546 CAVERNS RD., MARIANNA, FL, 32446
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-06-09
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-10-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2003-09-16
Abatement Due Date 2003-09-19
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02 II
Issuance Date 2003-09-16
Abatement Due Date 2003-09-19
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 02
301027181 0419700 1999-03-25 7115 HWY. 22, CALLAWAY, FL, 32303
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-03-25
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 1999-03-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State