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 |
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 |
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 | - |
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