Search icon

BAX-STEEL BUILDINGS INC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Debts

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

Documents

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