Entity Name: | BAYOU CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAYOU CORPORATION 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Dec 1995 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Mar 2011 (14 years ago) |
Document Number: | P95000095439 |
FEI/EIN Number |
593353917
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 137 SHORE DRIVE, OZONA, FL, 34660, US |
Mail Address: | PO Box 398, Ozona, FL, 34660, US |
ZIP code: | 34660 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRETTYMAN JOHN H | President | 7 Dunoon Place, Dunedin, FL, 34698 |
Bentz Amanda L | Agent | 137 SHORE DRIVE, OZONA, FL, 34660 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-22 | 137 SHORE DRIVE, OZONA, FL 34660 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-04 | Bentz, Amanda L | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-04 | 137 SHORE DRIVE, OZONA, FL 34660 | - |
REINSTATEMENT | 2011-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-06-11 | 137 SHORE DRIVE, OZONA, FL 34660 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000323930 | TERMINATED | 1000000590182 | PINELLAS | 2014-03-03 | 2034-03-13 | $ 8,366.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220TE0 |
J14000175389 | TERMINATED | 1000000578328 | PINELLAS | 2014-01-28 | 2034-02-07 | $ 2,210.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J13001198242 | TERMINATED | 1000000517699 | PINELLAS | 2013-07-12 | 2038-07-24 | $ 2,422.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J13000570839 | TERMINATED | 1000000402351 | PINELLAS | 2013-03-05 | 2033-03-13 | $ 575.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J13000472275 | TERMINATED | 1000000476526 | PINELLAS | 2013-02-15 | 2033-02-20 | $ 4,153.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J13000184870 | TERMINATED | 1000000301542 | PINELLAS | 2013-01-14 | 2033-01-23 | $ 2,362.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-07-01 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State