Entity Name: | DICK BAIRD INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DICK BAIRD 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Jun 1964 (61 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Dec 2024 (3 months ago) |
Document Number: | 282671 |
FEI/EIN Number |
591197628
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2724 N HIGHWAY 17-92, LONGWOOD, FL, 32750 |
Mail Address: | PO BOX 521400, LONGWOOD, FL, 32752-1400, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300C6L7TQ4ZHBEO98 | 282671 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | C/O Semanie, Mike, 800 N Magnolia Ave, Suite 1500, ORLANDO, US-FL, US, 32803 |
Headquarters | 2724 North US Highway 17-92, Orlando, US-FL, US, 32750 |
Registration details
Registration Date | 2014-10-21 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2018-10-19 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 282671 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BILL RAY NISSAN 401(K) PLAN | 2023 | 591197628 | 2024-11-08 | DICK BAIRD, INC. | 79 | |||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
BILL RAY NISSAN 401(K) PLAN | 2022 | 591197628 | 2023-12-28 | DICK BAIRD INC | 88 | |||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
BILL RAY NISSAN 401K PLAN | 2021 | 591197628 | 2023-01-24 | DICK BAIRD INC | 95 | |||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
BILL RAY NISSAN 401K PLAN | 2020 | 591197628 | 2021-10-28 | DICK BAIRD INC | 100 | |||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
BILL RAY NISSAN 401K PLAN | 2020 | 591197628 | 2021-12-01 | DICK BAIRD INC | 100 | |||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
BILL RAY NISSAN 401K PLAN | 2019 | 591197628 | 2021-01-06 | DICK BAIRD INC | 106 | |||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
BILL RAY NISSAN 401K PLAN | 2018 | 591197628 | 2019-10-30 | DICK BAIRD INC | 102 | |||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
BILL RAY NISSAN 401K PLAN | 2017 | 591197628 | 2019-01-30 | DICK BAIRD INC | 112 | |||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
BILL RAY NISSAN 401K PLAN | 2016 | 591197628 | 2018-01-25 | DICK BAIRD INC | 109 | |||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
BILL RAY NISSAN 401K PLAN | 2015 | 591197628 | 2017-02-07 | DICK BAIRD INC | 99 | |||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-02-07 |
Name of individual signing | JENNY CHRISTIANSON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
RAY WILLIAM D | President | 2724 N HWY 17-92, LONGWOOD, FL, 32750 |
RAY BRIAN D | Vice President | 2724 N HWY 17-92, LONGWOOD, FL, 32750 |
SHEA SUSAN J | Secretary | 2724 N HIGHWAY 17-92, LONGWOOD, FL, 32750 |
SHEA SUSAN J | Treasurer | 2724 N HIGHWAY 17-92, LONGWOOD, FL, 32750 |
SHEA SUSAN J | Director | 2724 N HIGHWAY 17-92, LONGWOOD, FL, 32750 |
Semanie Mike | Agent | 800 N Magnolia Ave, ORLANDO, FL, 32803 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G94083900028 | BILL RAY NISSAN | EXPIRED | 1994-03-24 | 2024-12-31 | - | P.O. BOX 521400, LONGWOOD, FL, 32752-1400 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-11 | 800 N Magnolia Ave, Suite 1500, ORLANDO, FL 32803 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-21 | Semanie, Mike | - |
AMENDMENT | 2005-01-04 | - | - |
CHANGE OF MAILING ADDRESS | 1993-02-22 | 2724 N HIGHWAY 17-92, LONGWOOD, FL 32750 | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-02-22 | 2724 N HIGHWAY 17-92, LONGWOOD, FL 32750 | - |
NAME CHANGE AMENDMENT | 1969-07-31 | DICK BAIRD INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000722975 | TERMINATED | 1000000799403 | SEMINOLE | 2018-10-11 | 2038-10-31 | $ 492.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Steven Watkins-Bey, Appellant(s) v. Dick Baird, Inc. d/b/a Bill Ray Nissan and FFVA Mutual Insurance Co., Appellee(s). | 1D2024-2044 | 2024-08-15 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Steven Watkins-Bey |
Role | Appellant |
Status | Active |
Representations | Gregory Warren Stoner, Nicholas Ari Shannin |
Name | DICK BAIRD INC. |
Role | Appellee |
Status | Active |
Representations | Frank Christopher Wesighan, Jessica Christy Conner |
Name | Bill Ray Nissan |
Role | Appellee |
Status | Active |
Name | FFVA Mutual Insurance Company |
Role | Appellee |
Status | Active |
Representations | Frank Christopher Wesighan |
Name | David W. Langham |
Role | Judge of Compensation Claims |
Status | Active |
Name | Jill E Jacobs |
Role | Judge/Judicial Officer |
Status | Active |
Name | WC Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief |
View | View File |
Docket Date | 2024-11-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Steven Watkins-Bey |
Docket Date | 2024-10-10 |
Type | Record |
Subtype | Exhibits |
Description | Exhibits: 1 brown env. (1 USB) |
On Behalf Of | WC Agency Clerk |
Docket Date | 2024-08-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-08-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Dick Baird, Inc. |
Docket Date | 2024-08-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-08-15 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | Miscellaneous Trial Court Order |
On Behalf Of | Steven Watkins-Bey |
Docket Date | 2024-08-15 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Appeal Transmittal Form |
On Behalf Of | Jill E Jacobs |
Docket Date | 2024-12-28 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Steven Watkins-Bey |
View | View File |
Docket Date | 2024-12-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief |
View | View File |
Docket Date | 2024-12-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Steven Watkins-Bey |
Docket Date | 2024-10-07 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted-1450 pages |
On Behalf Of | WC Agency Clerk |
Docket Date | 2024-09-12 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-09-11 |
Type | Notice |
Subtype | Notice |
Description | Notice of failure to deposit costs of preparation of the record |
On Behalf Of | WC Agency Clerk |
Docket Date | 2024-09-06 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Steven Watkins-Bey |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
REINSTATEMENT | 2024-12-12 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8481787001 | 2020-04-08 | 0491 | PPP | 2724 US HIGHWAY 17 92, LONGWOOD, FL, 32750-3782 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State