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