Entity Name: | A.L. BAXLEY AND SONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A.L. BAXLEY AND SONS, 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: | 22 Aug 1977 (48 years ago) |
Document Number: | 543492 |
FEI/EIN Number |
591759657
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1542 E. HWY 329, CITRA, FL, 32113 |
Mail Address: | 1542 E. HWY 329, CITRA, FL, 32113 |
ZIP code: | 32113 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Davis Glen WD | President | 1542 E. Hwy 329, Citra, FL, 32113 |
DAVIS TONYA VD | Vice President | 1542 E HIGHWAY 329, CITRA, FL, 32113 |
Davis Tonya VVP | Agent | 1542 EAST HIGHWAY 329, CITRA, FL, 32113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-03-08 | 1542 EAST HIGHWAY 329, CITRA, FL 32113 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-18 | Davis, Tonya V, VP | - |
CHANGE OF MAILING ADDRESS | 2012-01-27 | 1542 E. HWY 329, CITRA, FL 32113 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-06-01 | 1542 E. HWY 329, CITRA, FL 32113 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-08 |
AMENDED ANNUAL REPORT | 2017-08-29 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State