Search icon

BAPTISTE BUILDERS' SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: BAPTISTE BUILDERS' SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAPTISTE BUILDERS' SUPPLY, 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: 06 Mar 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: 611927
FEI/EIN Number 591900106

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

Address: 251 Royal Palm Way, Palm Beach, FL, 33480, US
Mail Address: 251 Royal Palm Way, Palm Beach, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPITOL CORPORATE SERVICES, INC. Agent -
BEARDEN SACHA Vice President 4 KYBER PASS, WARWICK WK 04, BERMUDA, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2017-06-26 CAPITOL CORPORATE SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 251 Royal Palm Way, Suite 215, Palm Beach, FL 33480 -
CHANGE OF MAILING ADDRESS 2017-04-27 251 Royal Palm Way, Suite 215, Palm Beach, FL 33480 -
REINSTATEMENT 1997-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1990-03-12 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
Reg. Agent Change 2017-06-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State