DICK BAIRD INC. - Florida Company Profile

Entity Name: | DICK BAIRD INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Jun 1964 (61 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Dec 2024 (8 months ago) |
Document Number: | 282671 |
FEI/EIN Number | 591197628 |
Address: | 2724 N HIGHWAY 17-92, LONGWOOD, FL, 32750 |
Mail Address: | PO BOX 521400, LONGWOOD, FL, 32752-1400, US |
ZIP code: | 32750 |
City: | Longwood |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Agent | - |
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 |
RAY WILLIAM D | President | 2724 N HWY 17-92, LONGWOOD, FL, 32750 |
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 |
---|---|---|---|
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. | - |
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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State