Search icon

BAUER ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: BAUER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAUER ENTERPRISES, 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: 28 Aug 1979 (46 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: 634039
FEI/EIN Number 591939751

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

Mail Address: 1300 N FEDERAL HWY, STE 201, BOCA RATON, FL, 33432, US
Address: 1060 HOLLAND DR., SUITE 3-A, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUER DAVID Vice President 1002 SEASAGE DR, DELRAY BCH, FL
BAUER DAVID Director 1002 SEASAGE DR, DELRAY BCH, FL
BAUER JANET L Agent 165 SHERWOOD FOREST DR, DELRAY BEACH, FL, 33445
BAUER, WILLIAM R. President 1002 SEASAGE DRIVE, DELRAY BEACH, FL, 33483
BAUER, WILLIAM R. Treasurer 1002 SEASAGE DRIVE, DELRAY BEACH, FL, 33483
BAUER, WILLIAM R. Director 1002 SEASAGE DRIVE, DELRAY BEACH, FL, 33483
BAUER, JANET L. Secretary 1002 SEASAGE DRIVE, DELRAY BEACH, FL, 33483
BAUER, JANET L. Director 1002 SEASAGE DRIVE, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-04-14 1060 HOLLAND DR., SUITE 3-A, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2005-04-14 BAUER, JANET L -
REGISTERED AGENT ADDRESS CHANGED 2005-04-14 165 SHERWOOD FOREST DR, DELRAY BEACH, FL 33445 -
CHANGE OF PRINCIPAL ADDRESS 1991-06-28 1060 HOLLAND DR., SUITE 3-A, BOCA RATON, FL 33487 -
NAME CHANGE AMENDMENT 1979-10-08 BAUER ENTERPRISES, INC. -

Documents

Name Date
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-01-30
ANNUAL REPORT 2003-01-06
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-03-10
ANNUAL REPORT 1997-05-16
ANNUAL REPORT 1996-08-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State