Search icon

DICK BAIRD INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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 (7 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

Key Officers & Management

Name Role Address
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
RAY WILLIAM D President 2724 N HWY 17-92, LONGWOOD, FL, 32750

Legal Entity Identifier

LEI Number:
549300C6L7TQ4ZHBEO98

Registration Details:

Initial Registration Date:
2014-10-21
Next Renewal Date:
2018-10-19
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
591197628
Plan Year:
2023
Number Of Participants:
79
Sponsors DBA Name:
BILL RAY NISSAN
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
88
Sponsors DBA Name:
BILL RAY NISSAN
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
95
Sponsors DBA Name:
BILL RAY NISSAN
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
100
Sponsors DBA Name:
BILL RAY NISSAN
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
100
Sponsors DBA Name:
BILL RAY NISSAN
Sponsors Telephone Number:

Fictitious Names

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

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-12 - -
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. -

Debts

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

Court Cases

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
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-007564JEJ

Parties

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
882334.00
Total Face Value Of Loan:
882334.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
882334
Current Approval Amount:
882334
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
889441.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State