Search icon

BAYOU CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
PRETTYMAN JOHN H President 7 Dunoon Place, Dunedin, FL, 34698
Bentz Amanda L Agent 137 SHORE DRIVE, OZONA, FL, 34660

Events

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 -

Debts

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

Documents

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