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 |
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 |
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 | - |
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 |
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