Search icon

CHARLES BAIRD CONSULTING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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