Entity Name: | BAILEY LUMBER AND SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAILEY LUMBER AND SUPPLY, 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: |
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: | 10 May 1991 (34 years ago) |
Date of dissolution: | 09 Jun 2021 (4 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 09 Jun 2021 (4 years ago) |
Document Number: | S52045 |
FEI/EIN Number |
621464629
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | HWY 2, GRACEVILLE, FL, 32440 |
Mail Address: | P.O.BOX 96, GRACEVILLE, FL, 32440, US |
ZIP code: | 32440 |
County: | Jackson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAILEY JONATHAN B | President | 886 WHITE AVE, GRACEVILLE, FL, 32440 |
BAILEY JONATHAN B | Agent | HWY 2, GRACEVILLE, FL, 32440 |
BRITTANY ALBRITTON | Officer | 886 WHITE AVE, GRACEVILLE, FL, 32440 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-01 | HWY 2, GRACEVILLE, FL 32440 | - |
CONVERSION | 2021-06-09 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L21000282486. CONVERSION NUMBER 100000214561 |
REGISTERED AGENT NAME CHANGED | 2020-05-11 | BAILEY, JONATHAN BRETT | - |
CHANGE OF MAILING ADDRESS | 2013-02-11 | HWY 2, GRACEVILLE, FL 32440 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-02-11 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-02-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State