Search icon

JOHN BAYARD, INC. - Florida Company Profile

Company Details

Entity Name: JOHN BAYARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN BAYARD, 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: 14 Sep 1993 (32 years ago)
Date of dissolution: 22 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2021 (3 years ago)
Document Number: P93000064866
FEI/EIN Number 593231653

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

Address: 8525 N. US HIGHWAY #1, SEBASTIAN, FL, 32976
Mail Address: 8525 N. US HIGHWAY #1, SEBASTIAN, FL, 32976
ZIP code: 32976
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILLMAN R. DOUGLAS Agent 5015 TRADEWINDS DRIVE, VERO BEACH, FL, 32962
HILLMAN R. DOUGLAS President 5015 TRADEWINDS DRIVE, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-22 - -
REINSTATEMENT 2001-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1998-04-18 5015 TRADEWINDS DRIVE, VERO BEACH, FL 32962 -
REINSTATEMENT 1998-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1994-10-11 8525 N. US HIGHWAY #1, SEBASTIAN, FL 32976 -
CHANGE OF MAILING ADDRESS 1994-10-11 8525 N. US HIGHWAY #1, SEBASTIAN, FL 32976 -
REGISTERED AGENT NAME CHANGED 1994-10-11 HILLMAN, R. DOUGLAS -
REINSTATEMENT 1994-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000018784 TERMINATED 01012400008 04440 03217 2001-10-16 2021-10-29 $ 28,638.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE ROAD, COCOA, FL 329225710

Documents

Name Date
Voluntary Dissolution 2021-12-22
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-07-12
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4033987708 2020-05-01 0455 PPP 8525 NORTH US 1, SEBASTIAN, FL, 32976
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56156
Loan Approval Amount (current) 56156
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SEBASTIAN, BREVARD, FL, 32976-2401
Project Congressional District FL-08
Number of Employees 6
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 56660.63
Forgiveness Paid Date 2021-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State