Search icon

H.H. BASKIN SR., RENTAL PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: H.H. BASKIN SR., RENTAL PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H.H. BASKIN SR., RENTAL PROPERTIES, 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: 22 Jul 1974 (51 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: 458318
FEI/EIN Number 591557374

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

Address: 711 PINELLAS STREET, CLEARWATER, FL, 33756
Mail Address: 711 PINELLAS STREET, CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYON, CYNTHIA B. President 7166 RAMPART WAY, PENSACOLA, FL, 32505
LYON, CYNTHIA B. Director 7166 RAMPART WAY, PENSACOLA, FL, 32505
BASKIN JOYCE S Secretary 711 PINELLAS STREET, CLEARWATER, FL, 33756
BASKIN JOYCE S Treasurer 711 PINELLAS STREET, CLEARWATER, FL, 33756
BASKIN JOYCE S Vice President 703 COURT STREET, CLEARWATER, FL, 33756
BASKIN JOYCE S Director 703 COURT STREET, CLEARWATER, FL, 33756
LYON WILLIAM E Vice President 7166 RAMPART WAY, PENSACOLA, FL, 32505
LYON WILLIAM E Director 7166 RAMPART WAY, PENSACOLA, FL, 32505
JENNINGS THOMAS C Agent 711 PINELLAS STREET, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-23 711 PINELLAS STREET, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2007-05-23 711 PINELLAS STREET, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-23 711 PINELLAS STREET, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2003-04-28 JENNINGS, THOMAS CIII -
REINSTATEMENT 1998-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000023957 TERMINATED 1000000022054 14887 2563 2006-01-23 2011-02-01 $ 520.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J05000170685 TERMINATED 1000000018121 14696 2520 2005-10-26 2010-11-09 $ 1,651.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J05000018132 TERMINATED 1000000009782 14090 1405 2005-01-31 2010-02-09 $ 2,884.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2007-05-23
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-02-16
REINSTATEMENT 1998-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State