Search icon

BAAS AUTO SUPPLY CO INC - Florida Company Profile

Company Details

Entity Name: BAAS AUTO SUPPLY CO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAAS AUTO SUPPLY CO 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: 08 Jan 1952 (73 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: 167650
FEI/EIN Number 590666038

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

Address: 1100 S. 14TH ST., LEESBURG FLA, 34748, US
Mail Address: P.O. BOX 490240, LEESBURG, FL, 34749
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAAS JACK S President 1100 S. 14TH ST., LEESBURG, FL, 34748
BAAS JACK S Agent 1100 S. 14TH ST., LEESBURG, FL, 32748

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2005-09-20 - -
REGISTERED AGENT ADDRESS CHANGED 2005-09-20 1100 S. 14TH ST., LEESBURG, FL 32748 -
CHANGE OF PRINCIPAL ADDRESS 2005-09-20 1100 S. 14TH ST., LEESBURG FLA 34748 -
CHANGE OF MAILING ADDRESS 2005-09-20 1100 S. 14TH ST., LEESBURG FLA 34748 -
REGISTERED AGENT NAME CHANGED 2005-09-20 BAAS, JACK S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1994-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1989-06-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000143359 LAPSED 06-CC-1696 COUNTY COURT, LAKE COUNTY 2006-06-26 2011-06-29 $7835.88 BRAKE PARTS, INC., C/O FOSTER, LINDEMAN, PO BOX 3108, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-01
REINSTATEMENT 2005-09-20
ANNUAL REPORT 1996-01-22
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State