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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State