Search icon

BAYOU UTILITY GRASSING SERVICE, INC.

Company Details

Entity Name: BAYOU UTILITY GRASSING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Jun 1992 (33 years ago)
Date of dissolution: 28 Jul 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jul 2003 (22 years ago)
Document Number: V44930
FEI/EIN Number 59-3128598
Address: 16044 HWY 20 WEST, NICEVILLE, FL 32578
Mail Address: 16044 HWY 20 WEST, NICEVILLE, FL 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
HUTCHENSON, DOUGLAS A Agent 501 MARY ESTHER CUTOFF, UNIT 1, FT. WALTON BEACH, FL 32548

President

Name Role Address
PRICE, BRUCE K President 299 SYCAMORE DR, FREEPORT, FL 32439

Vice President

Name Role Address
PRICE, STAN D Vice President 1865 EDGE AVE, NICEVILLE, FL 32578
SIMS, PAUL G Vice President 319B GLEN AVENUE, VALPARAISO, FL 32580

Director

Name Role Address
PRICE, STAN D Director 1865 EDGE AVE, NICEVILLE, FL 32578
SIMS, PAUL G Director 319B GLEN AVENUE, VALPARAISO, FL 32580

Secretary

Name Role Address
SIMS, JOHN C Secretary 110 AUCILLA COVE, VALPARAISO, FL 32580

Treasurer

Name Role Address
SIMS, JOHN C Treasurer 110 AUCILLA COVE, VALPARAISO, FL 32580

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-07-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-06-25 16044 HWY 20 WEST, NICEVILLE, FL 32578 No data
CHANGE OF MAILING ADDRESS 1997-06-25 16044 HWY 20 WEST, NICEVILLE, FL 32578 No data

Documents

Name Date
Voluntary Dissolution 2003-07-28
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-03-01
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-06-25
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State