Search icon

BAYOU UTILITY GRASSING SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: BAYOU UTILITY GRASSING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYOU UTILITY GRASSING SERVICE, 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: 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 593128598

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-07-28 - -
CHANGE OF PRINCIPAL ADDRESS 1997-06-25 16044 HWY 20 WEST, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 1997-06-25 16044 HWY 20 WEST, NICEVILLE, FL 32578 -

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: 01 Apr 2025

Sources: Florida Department of State