Search icon

CHARLES BAIRD CONSULTING, INC.

Company Details

Entity Name: CHARLES BAIRD CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
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

Chairman

Name Role Address
BAIRD CHARLES A Chairman 17923 E Veit Springs Drive, Rio Verde, AZ, 85263

President

Name Role Address
BAIRD CHARLES A President 17923 E Veit Springs Drive, Rio Verde, AZ, 85263

Vice Chairman

Name Role Address
BAIRD BEVERLEY J Vice Chairman 17923 E Veit Springs Drive, Rio Verde, AZ, 85263

Vice President

Name Role Address
BAIRD BEVERLEY J Vice President 17923 E Veit Springs Drive, Rio Verde, AZ, 85263

Secretary

Name Role Address
BAIRD BEVERLEY J Secretary 17923 E Veit Springs Drive, Rio Verde, AZ, 85263

Treasurer

Name Role Address
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 No data 26479 RANCHO PARKWAY SOUTH, LAKE FOREST, CA, 92630

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-02-25 No data No data
CHANGE OF MAILING ADDRESS 2024-02-25 17923 E Veit Springs Drive, Rio Verde, AZ 85263 No data
REGISTERED AGENT CHANGED 2024-02-25 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-22 17923 E Veit Springs Drive, Rio Verde, AZ 85263 No data
NAME CHANGE AMENDMENT 2016-10-12 CHARLES BAIRD CONSULTING, INC. No data
REINSTATEMENT 2015-08-28 No data No data
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data

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 Feb 2025

Sources: Florida Department of State