Search icon

THOMAS BAGGETT, INC. - Florida Company Profile

Company Details

Entity Name: THOMAS BAGGETT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS BAGGETT, 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: 01 Dec 1979 (45 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: 646299
FEI/EIN Number 591948420

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

Address: 6500 SUNSET WAY, APARTMENT 406A, ST. PETERSBURG BEACH, FL, 33706, US
Mail Address: 6500 SUNSET WAY, APARTMENT 406A, ST. PETERSBURG BEACH, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAGGETT BARBARA Director 6500 SUNSET WAY, ST PETERSBURG BCH, FL, 33706
BAGGETT BARBARA Vice President 6500 SUNSET WAY, ST PETERSBURG BCH, FL, 33706
BAGGETT BARBARA Secretary 6500 SUNSET WAY, ST PETERSBURG BCH, FL, 33706
BAGGETT, THOMAS Director 6500 SUNSET WAY, ST PETERSBURG BCH, FL, 33706
BAGGETT, THOMAS President 6500 SUNSET WAY, ST PETERSBURG BCH, FL, 33706
BAGGETT, THOMAS Treasurer 6500 SUNSET WAY, ST PETERSBURG BCH, FL, 33706
BAGGETT, THOMAS Agent 6500 SUNSET WAY, ST PETERSBURG, FL, 33706

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 1999-04-20 6500 SUNSET WAY, 406A, ST PETERSBURG, FL 33706 -
REINSTATEMENT 1994-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1993-04-19 6500 SUNSET WAY, APARTMENT 406A, ST. PETERSBURG BEACH, FL 33706 -
CHANGE OF MAILING ADDRESS 1993-04-19 6500 SUNSET WAY, APARTMENT 406A, ST. PETERSBURG BEACH, FL 33706 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000075563 TERMINATED 1000000053466 15850 1911 2007-06-20 2029-01-22 $ 4,343.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000315134 ACTIVE 1000000053466 15850 1911 2007-06-20 2029-01-28 $ 4,343.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2002-02-25
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-23
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-02-12
ANNUAL REPORT 1995-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State