Search icon

BAYOU METO, INC. - Florida Company Profile

Company Details

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

BAYOU METO, 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: 17 Apr 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Aug 2017 (8 years ago)
Document Number: P98000035168
FEI/EIN Number 650828730

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

Address: 919 SE 6TH COURT, FORT LAUDERDALE, FL, 33301, US
Mail Address: 919 SE 6TH COURT, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS JAY M Director 919 SE 6TH CT, FT LAUDERDALE, FL, 33301
ADAMS JAY Agent 919 SE 6TH COURT, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-20 919 SE 6TH COURT, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2022-07-20 919 SE 6TH COURT, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2022-07-20 ADAMS, JAY -
REGISTERED AGENT ADDRESS CHANGED 2022-07-20 919 SE 6TH COURT, FORT LAUDERDALE, FL 33301 -
AMENDMENT 2017-08-25 - -

Court Cases

Title Case Number Docket Date Status
TRIBECA AESTHETIC MEDICAL SOLUTIONS VS EDGE PILATES CORPORATION, ET AL. 4D2016-0648 2016-02-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10020735 (14)

Parties

Name TRIBECA AESTHETIC MEDICAL SOLUTIONS
Role Appellant
Status Active
Representations Marc A. Silverman, Michael Kassower
Name EDGE PILATES CORPORATION
Role Appellee
Status Active
Representations Mark Perlman, John F. Phillips
Name BAYOU METO, INC.
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's December 6, 2017 motion for attorney's fees is denied.
Docket Date 2017-12-14
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR ATTORNEY FEES
On Behalf Of EDGE PILATES CORPORATION
Docket Date 2017-12-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
Docket Date 2017-11-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-17
Type Response
Subtype Response
Description Response ~ TO APPELLEE BAYOU METO, INC.'S MOTION FOR REHEARING
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2017-11-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of EDGE PILATES CORPORATION
Docket Date 2017-10-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2017-05-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2017-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2017-05-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 10 DAYS TO 5/22/17
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2017-05-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 10 DAYS TO 5/11/17
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2017-04-18
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 10 DAYS TO 5/01/17
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2017-03-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (BAYOU METO, INC.)
On Behalf Of EDGE PILATES CORPORATION
Docket Date 2017-03-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EDGE PILATES CORPORATION
Docket Date 2017-03-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's February 28, 2017 motion for enlargement of time to file consolidated reply brief is granted. Appellant shall file a consolidated reply brief of no more than 30 pages by April 20, 2017.
Docket Date 2017-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2017-02-13
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ (EDGE PILATES CORP)
On Behalf Of EDGE PILATES CORPORATION
Docket Date 2017-02-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellee's answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not list the page numbers on which each issue appears. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2017-02-08
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of EDGE PILATES CORPORATION
Docket Date 2017-02-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN** (EDGE PILATES CORP)
On Behalf Of EDGE PILATES CORPORATION
Docket Date 2017-02-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (EDGE PILATES CORP)
On Behalf Of EDGE PILATES CORPORATION
Docket Date 2016-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee Edge Pilates Corporation's December 16, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within ninety (90) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (EDGE PILATES CORP)
On Behalf Of EDGE PILATES CORPORATION
Docket Date 2016-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 23, 2016 agreed motion for extension of time is granted, and appellee shall serve the answer brief within ninety (90) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (EDGE PILATES CORP)
On Behalf Of EDGE PILATES CORPORATION
Docket Date 2016-06-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 09/05/16
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2016-05-26
Type Record
Subtype Record on Appeal
Description Received Records ~ (4054 PAGES)
Docket Date 2016-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (BAYOU METO, INC)
On Behalf Of EDGE PILATES CORPORATION
Docket Date 2016-09-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2016-04-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 07/05/16
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2016-02-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2016-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-11-28
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellee Bayou Meto's November 8, 2017 motion for rehearing is denied.
Docket Date 2017-10-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee, Edge Pilates Corporation's February 2, 2017 motion for attorney's fees is denied.
Docket Date 2017-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's May 22, 2017 motion for extension of time is granted, and appellant shall serve the reply brief on or before May 29, 2017. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 20, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within ninety (90) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-06-23
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's June 21, 2016 notice is stricken as unauthorized.
Docket Date 2016-06-21
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN 6/23/16** OF UNAVAILABILITY
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2016-03-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
TRIBECA AESTHETIC MEDICAL SOLUTIONS, LLC VS EDGE PILATES CORP., AND BAYOU METO, INC. 4D2013-1706 2013-05-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10020735

Parties

Name TRIBECA AESTHETIC MEDICAL SOLUTIONS
Role Appellant
Status Active
Name EDGE PILATES CORPORATION
Role Appellee
Status Active
Representations Mark Perlman, John F. Phillips
Name BAYOU METO, INC.
Role Appellee
Status Active
Name HON. MARC H. GOLD (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-05-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-05-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-05-12
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's March 16, 2015 motion for rehearing is denied.
Docket Date 2014-03-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that intervenor¿s, Bayou Meto motion filed March 12, 2014, for extension of time is granted, and intervenor shall serve the reply brief within thirty (30) days from the date of the entry of this order. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2014-02-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief
Docket Date 2015-05-06
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2015-04-29
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ (SEE 5/6/15 ORDER)
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2015-03-30
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ (GRANTED IN PART) ORDERED that appellee/cross-appellant Tribeca Aesthetic Medical Solutions, LLC"s ("Tribeca") March 25, 2015 Opposed Motion for Stay of All Proceedings is granted in part. The above-styled case is stayed until April 30, 2015, or until substitute counsel for Tribeca appears and files a motion for rehearing, whichever is sooner. Further ORDERED that Tribeca's March 17, 2015 Second Unopposed Motion for Extension of Time in Which to File Petition for Rehearing is denied as moot in light of the above stay.
Docket Date 2015-03-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee/intervener Bayou Meto's motion for extension filed March 11, 2015 is granted, and the time for filing a response is hereby extended fifteen (15) days from the date of this order.
Docket Date 2015-03-10
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the appellee/cross-appellant's motion filed March 5, 2015 and appellant's motion filed March 9, 2015 for extension of time are hereby granted, and the time in which to file a motion for rehearing is hereby extended fifteen (15) days from the current due date.
Docket Date 2015-03-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2015-02-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2015-02-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing
Docket Date 2014-05-23
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss
Docket Date 2014-02-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief
Docket Date 2014-01-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief
Docket Date 2013-12-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief
Docket Date 2013-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief
Docket Date 2013-11-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte, Deborah Green, Esquire¿s, Notice of Unavailability filed November 8, 2013, is hereby stricken as unauthorized.
Docket Date 2013-07-19
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation
Docket Date 2013-06-26
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 12-3686 (GRANTED 7/19/13)
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2013-06-07
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ 10/17/11 UNDERLYING ORDER
Docket Date 2013-06-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ AA FILED ANOTHER COPY OF THE L.T. 4/8/13 ORDER. I SPOKE TO HER AND SHE WILL FORWARD THE UNDERLYING ORDER ASAP.
Docket Date 2013-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-05-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2013-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2013-05-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-07-20
ANNUAL REPORT 2021-07-16
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-16
Amendment 2017-08-25
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State