Search icon

ROGER BAUM INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: ROGER BAUM INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROGER BAUM INTERNATIONAL 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: 30 Oct 1980 (45 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: F03844
FEI/EIN Number 592036025

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

Address: 1602 4TH AVE, TAMPA, FL, 33605
Mail Address: PO BOX 1305, TAMPA, FL, 33601
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUM, ROGER President 3119 WEST HENRY AVE., TAMPA, FL
BAUM, ROGER Director 3119 WEST HENRY AVE., TAMPA, FL
BAUM, ROGER Treasurer 3119 WEST HENRY AVE., TAMPA, FL
BAUM, ROGER Agent 1602 4TH AAVE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2001-05-14 1602 4TH AAVE, TAMPA, FL 33605 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-14 1602 4TH AVE, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2001-05-14 1602 4TH AVE, TAMPA, FL 33605 -
AMENDMENT 1997-06-27 - -
REGISTERED AGENT NAME CHANGED 1984-12-31 BAUM, ROGER -
REINSTATEMENT 1984-12-31 - -
INVOLUNTARILY DISSOLVED 1981-12-16 - -

Documents

Name Date
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-07-10
ANNUAL REPORT 2005-01-29
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-04-24

Date of last update: 02 May 2025

Sources: Florida Department of State