Search icon

BAYARD TIMBERLAND COMPANY - Florida Company Profile

Company Details

Entity Name: BAYARD TIMBERLAND COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYARD TIMBERLAND COMPANY 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: 03 Feb 1999 (26 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P99000010641
FEI/EIN Number 590997387

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

Address: 24091 PHILLIPS HWY., JACKSONVILLE, FL, 32259
Mail Address: P.O. BOX 959, ORANGE PARK, FL, 32067-0959
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KORMAN HOWARD I Chief Executive Officer 455 PARK AVENUE, ORANGE PARK, FL, 32073
PATTON MARY CARR Chairman 455 PARK AVENUE, ORANGE PARK, FL, 32073
BIDWILL PATRICIA Vice President 730 GLEN VIEW ROAD, GLEN VIEW, IL, 60029
BIDWILL CHARLES W Assistant Vice President 1921 SCHILLER AVENUE, WILMETTE, IL, 60091
SMITH MELISSA M Asst 625 LADY LAKE ROAD WEST, JACKSONVILLE, FL, 32218
SHELTON JAMIE I President 455 PARK AVENUE, ORANGE PARK, FL, 32073
SHELTON JAMIE C Agent 455 PARK AVENUE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2016-04-13 SHELTON, JAMIE C -
CHANGE OF MAILING ADDRESS 2007-04-24 24091 PHILLIPS HWY., JACKSONVILLE, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 455 PARK AVENUE, ORANGE PARK, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 24091 PHILLIPS HWY., JACKSONVILLE, FL 32259 -

Documents

Name Date
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-11
AMENDED ANNUAL REPORT 2013-06-17
ANNUAL REPORT 2013-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State