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 |
Name | Role | Address |
---|---|---|
HUTCHENSON, DOUGLAS A | Agent | 501 MARY ESTHER CUTOFF, UNIT 1, FT. WALTON BEACH, FL 32548 |
Name | Role | Address |
---|---|---|
PRICE, BRUCE K | President | 299 SYCAMORE DR, FREEPORT, FL 32439 |
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 |
Name | Role | Address |
---|---|---|
PRICE, STAN D | Director | 1865 EDGE AVE, NICEVILLE, FL 32578 |
SIMS, PAUL G | Director | 319B GLEN AVENUE, VALPARAISO, FL 32580 |
Name | Role | Address |
---|---|---|
SIMS, JOHN C | Secretary | 110 AUCILLA COVE, VALPARAISO, FL 32580 |
Name | Role | Address |
---|---|---|
SIMS, JOHN C | Treasurer | 110 AUCILLA COVE, VALPARAISO, FL 32580 |
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 |
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