Entity Name: | CHARLES BAIRD CONSULTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 15 Nov 2006 (18 years ago) |
Date of dissolution: | 25 Feb 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Feb 2024 (a year ago) |
Document Number: | F06000007164 |
FEI/EIN Number |
330717353
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17923 E Veit Springs Drive, Rio Verde, AZ, 85263, US |
Mail Address: | 28150 N. ALMA SCHOOL PARKWAY, SUITE 103-461, SCOTTSDALE, AZ, 85262 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
BAIRD CHARLES A | Chairman | 17923 E Veit Springs Drive, Rio Verde, AZ, 85263 |
BAIRD CHARLES A | President | 17923 E Veit Springs Drive, Rio Verde, AZ, 85263 |
BAIRD BEVERLEY J | Vice Chairman | 17923 E Veit Springs Drive, Rio Verde, AZ, 85263 |
BAIRD BEVERLEY J | Vice President | 17923 E Veit Springs Drive, Rio Verde, AZ, 85263 |
BAIRD BEVERLEY J | Secretary | 17923 E Veit Springs Drive, Rio Verde, AZ, 85263 |
BAIRD BEVERLEY J | Treasurer | 17923 E Veit Springs Drive, Rio Verde, AZ, 85263 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000048557 | 1 STOP POOL ROUTE SALES | EXPIRED | 2013-05-22 | 2018-12-31 | - | 26479 RANCHO PARKWAY SOUTH, LAKE FOREST, CA, 92630 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-02-25 | - | - |
CHANGE OF MAILING ADDRESS | 2024-02-25 | 17923 E Veit Springs Drive, Rio Verde, AZ 85263 | - |
REGISTERED AGENT CHANGED | 2024-02-25 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-22 | 17923 E Veit Springs Drive, Rio Verde, AZ 85263 | - |
NAME CHANGE AMENDMENT | 2016-10-12 | CHARLES BAIRD CONSULTING, INC. | - |
REINSTATEMENT | 2015-08-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-02-25 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-23 |
Name Change | 2016-10-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State