Search icon

BAYOU PRINTING, INC. - Florida Company Profile

Company Details

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

BAYOU PRINTING, 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: 19 Jul 1994 (31 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P94000053391
FEI/EIN Number 593259472

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

Address: 113 S. JOHN SIMS PARKWAY, VALPARAISO, FL, 32580
Mail Address: 113 S. JOHN SIMS PARKWAY, VALPARAISO, FL, 32580
ZIP code: 32580
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINK PHILIP President 101 DUKE DRIVE, NICEVILLE, FL, 32578
PINK PHILIP Secretary 101 DUKE DRIVE, NICEVILLE, FL, 32578
PINK LINDA Vice President 101 DUKE DRIVE, NICEVILLE, FL, 32578
PINK PHILIP A Agent 101 DUKE DRIVE, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2007-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-06 113 S. JOHN SIMS PARKWAY, VALPARAISO, FL 32580 -
CHANGE OF MAILING ADDRESS 1998-03-06 113 S. JOHN SIMS PARKWAY, VALPARAISO, FL 32580 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000118405 TERMINATED 1000000085221 2849 3695 2008-07-09 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J09000356161 TERMINATED 1000000085221 2849 3695 2008-07-09 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-01
REINSTATEMENT 2010-09-29
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-08-01
REINSTATEMENT 2007-03-20
REINSTATEMENT 2005-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State