Entity Name: | BAYOU BREEZE DEVELOPERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAYOU BREEZE DEVELOPERS, 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: |
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: | 03 Sep 1996 (29 years ago) |
Document Number: | P96000073739 |
FEI/EIN Number |
593404264
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 745 spring creek rd, geneva, AL, 36340, US |
Mail Address: | 745 spring creek rd, geneva, AL, 36340, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ODEN BARRY K. | Director | 745 Spring Creek Rd, Geneva, AL, 36340 |
ODEN BARRY K | Agent | 135 Old Blue Mountain rd, SANTA ROSA BEACH, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-29 | 135 Old Blue Mountain rd, coastal equipment rental, SANTA ROSA BEACH, FL 32459 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 745 spring creek rd, geneva, AL 36340 | - |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 745 spring creek rd, geneva, AL 36340 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-28 | ODEN, BARRY K | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State