Entity Name: | BAX-STEEL BUILDINGS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 16 Apr 1968 (57 years ago) |
Document Number: | 821337 |
FEI/EIN Number |
580630853
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 327 JEKYLL ROAD, BAXLEY, GA, 31513, US |
Mail Address: | P.O. BOX 345, BAXLEY, GA, 31515, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
Upchurch James L | Director | 3460 GRIFFIN FERRY ROAD, METTER, GA, 30439 |
WHITE ANN H | President | P.O. BOX 345, BAXLEY, GA, 31515 |
WHITE ANN H | Vice President | P.O. BOX 345, BAXLEY, GA, 31515 |
UPCHURCH KENNETH | Vice President | P O BOX 345, BAXLEY, GA, 31515 |
Kenneth Upchurch | President | 327 JEKYLL ROAD, BAXLEY, GA, 31513 |
Kenneth Upchurch | Director | 327 JEKYLL ROAD, BAXLEY, GA, 31513 |
REGISTERED AGENT SERVICES CO. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-13 | 327 JEKYLL ROAD, BAXLEY, GA 31513 | - |
CHANGE OF MAILING ADDRESS | 2024-01-13 | 327 JEKYLL ROAD, BAXLEY, GA 31513 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-13 | 3211 Vineland Rd, Suite 174, Kissimmee, FL 34746 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-08 | REGISTERED AGENT SERVICES CO. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000753161 | TERMINATED | 1000000480634 | LEON | 2013-04-10 | 2033-04-17 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-01-08 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State