Search icon

BARING INDUSTRIES, INC.

Company Details

Entity Name: BARING INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 10 Dec 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Dec 2024 (2 months ago)
Document Number: F10000005491
FEI/EIN Number 27-3265801
Address: 3249 SW 42 ST, FT LAUDERDALE, FL 33312
Mail Address: 3249 SW 42 ST, FT LAUDERDALE, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: NEVADA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BARING INDUSTRIES, INC 401(K) PLAN 2023 273265801 2024-07-02 BARING INDUSTRIES, INC 65
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-04-01
Business code 238900
Sponsor’s telephone number 9543276716
Plan sponsor’s address 3249 SW 42 STREET, FT. LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing MICHAEL FITZGIBBON
Valid signature Filed with authorized/valid electronic signature
BARING INDUSTRIES, INC 401(K) PLAN 2022 273265801 2023-09-11 BARING INDUSTRIES, INC 85
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-04-01
Business code 238900
Sponsor’s telephone number 9543276716
Plan sponsor’s address 3249 SW 42 STREET, FT. LAUDERDALE, FL, 33312
BARING INDUSTRIES, INC 401(K) PLAN 2021 273265801 2022-07-14 BARING INDUSTRIES, INC 88
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-04-01
Business code 238900
Sponsor’s telephone number 9543276716
Plan sponsor’s address 3249 SW 42 STREET, FT. LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing JENNIFER HENDRICK
Valid signature Filed with authorized/valid electronic signature
BARING INDUSTRIES, INC 401(K) PLAN 2020 273265801 2021-07-19 BARING INDUSTRIES, INC 87
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-04-01
Business code 238900
Sponsor’s telephone number 9543276716
Plan sponsor’s address 3249 NW 42ND STREET, FT. LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing JENNIFER HENDRICK
Valid signature Filed with authorized/valid electronic signature
BARING INDUSTRIES, INC 401(K) PLAN 2019 273265801 2020-08-31 BARING INDUSTRIES, INC 89
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-04-01
Business code 238900
Sponsor’s telephone number 9543276716
Plan sponsor’s address 3249 NW 42ND STREET, FT. LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2020-08-31
Name of individual signing JENNIFER HENDRICK
Valid signature Filed with authorized/valid electronic signature
BARING INDUSTRIES, INC 401(K) PLAN 2018 273265801 2019-07-08 BARING INDUSTRIES, INC 83
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-04-01
Business code 238900
Sponsor’s telephone number 9543276716
Plan sponsor’s address 3249 NW 42ND STREET, FT. LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2019-07-08
Name of individual signing MICHAEL FITZGIBBON
Valid signature Filed with authorized/valid electronic signature
BARING INDUSTRIES, INC 401(K) PLAN 2017 273265801 2018-10-11 BARING INDUSTRIES, INC 89
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-04-01
Business code 238900
Sponsor’s telephone number 9543276716
Plan sponsor’s address 3249 NW 42ND STREET, FT. LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing JENNIFER HENDRICK
Valid signature Filed with authorized/valid electronic signature
BARING INDUSTRIES, INC 401(K) PLAN 2016 273265801 2017-08-11 BARING INDUSTRIES, INC 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-04-01
Business code 238900
Sponsor’s telephone number 9543276716
Plan sponsor’s address 3249 NW 42ND STREET, FT. LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2017-08-11
Name of individual signing JENNIFER HENDRICK
Valid signature Filed with authorized/valid electronic signature
BARING INDUSTRIES, INC. 401 (K) PROFIT SHARING PLAN 2014 273265801 2016-08-02 BARING INDUSTRIES, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 9543276700
Plan sponsor’s address 3249 SW42ND STREET, FORT LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2016-08-02
Name of individual signing PEGGIE CHARLTON
Valid signature Filed with authorized/valid electronic signature
BARING INDUSTRIES, INC. 401 (K) PROFIT SHARING PLAN 2013 273265801 2016-07-28 BARING INDUSTRIES, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 9543276700
Plan sponsor’s address 3249 SW 42ND STREET, FORT LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing PEGGIE CHARLTON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
COGENCY GLOBAL INC. Agent

SECRETARY

Name Role Address
DURWARD, DONALD L SECRETARY 9301 Stewart & Gray Road, Downey, CA 90241

TREASURER

Name Role Address
DURWARD, DONALD L TREASURER 9301 Stewart & Gray Road, Downey, CA 90241

SENIOR VICE PRESIDENT

Name Role Address
FITZGIBBON, MICHAEL E. SENIOR VICE PRESIDENT 3249 SW 42nd Street, Fort Lauderdale, FL 33312

Chief Executive Officer

Name Role Address
WONG, MAY Chief Executive Officer 9301 Stewart & Gray Road, Downey, CA 90241

Vice President

Name Role Address
DURWARD, DEREK Q Vice President 9301 Stewart & Gray Road, Downey, CA 90241
Sperry, Charles E. Vice President 3249 SW 42nd Street, Fort Lauderdale, FL 33312

PRESIDENT

Name Role Address
GARDNER, BARBARA PRESIDENT 3249 SW 42 ST, FT LAUDERDALE, FL 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000067691 DURAY ACTIVE 2021-05-18 2026-12-31 No data 3249 SW 42ND STREET, FORT LAUDERDALE, FL, 33312
G21000067684 JF DUNCAN INDUSTRIES, INC. ACTIVE 2021-05-18 2026-12-31 No data 3249 SW 42ND STREET, FORT LAUDERDALE, FL, 33312
G21000067689 JF DUNCAN INDUSTRIES, INC. / DURAY ACTIVE 2021-05-18 2026-12-31 No data 3249 SW 42ND STREET, FORT LAUDERDALE, FL, 33312
G17000083053 BARING INDUSTRIES, INC. ACTIVE 2017-08-03 2027-12-31 No data 3249 SW 42ND STREET, FORT LAUDERDALE, FL, 33312
G17000082791 BARING INDUSTRIES ACTIVE 2017-08-02 2027-12-31 No data 3249 SW 42ND STREET, FORT LAUDERDALE, FL, 33312
G17000082798 BARING ACTIVE 2017-08-02 2027-12-31 No data 3249 SW 42ND STREET, FORT LAUDERDALE, FL, 33312
G17000082792 BARING FOODSERVICE EQUIPMENT COMPANY ACTIVE 2017-08-02 2027-12-31 No data 3249 S.W. 42 STREET, FORT LAUDERDALE, FL, 33312
G17000082796 BARING FOODSERVICE EQUIPMENT CO. ACTIVE 2017-08-02 2027-12-31 No data 3249 SW 42ND STREET, FORT LAUDERDALE, FL, 33312
G17000082797 BARING FOODSERVICE EQUIPMENT ACTIVE 2017-08-02 2027-12-31 No data 3249 SW 42ND STREET, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
AMENDMENT 2024-12-09 No data No data
AMENDMENT 2023-10-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2011-05-06 COGENCY GLOBAL INC. No data

Court Cases

Title Case Number Docket Date Status
BARING INDUSTRIES, INC. VS BELTRAM SOUTH, INC. 6D2023-0206 2022-01-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
18-CA-005041

Parties

Name BARING INDUSTRIES, INC.
Role Appellant
Status Active
Representations JIMMY W. MINTZ, ESQ., IRWIN R. GILBERT, ESQ.
Name BELTRAM SOUTH, INC.
Role Appellee
Status Active
Representations ALEC PUIG, ESQ., CHRISTINE GAY, ESQ., CHRISTOPHER N. BELLOWS, ESQ.
Name HON. KEITH KYLE
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-08-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BARING INDUSTRIES, INC.
Docket Date 2022-07-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BELTRAM SOUTH, INC.
Docket Date 2022-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by July 27, 2022. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2022-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BELTRAM SOUTH, INC.
Docket Date 2022-06-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT, BARING INDUSTRIES, INC.'S RESPONSE TO APPELLEE BELTRAM'S MOTION FOR FURTHER 30-DAY EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of BARING INDUSTRIES, INC.
Docket Date 2022-05-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 6/27/22
On Behalf Of BELTRAM SOUTH, INC.
Docket Date 2022-04-27
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's Motion for Trial Court to File Unredacted Copy of the Record on Appeal is denied as unnecessary. See Fla. R. App. P. 9.200(d)(3) ("By request or standing agreement with the clerk of the lower tribunal, counsel of record or a pro se party may obtain the record and the transcript of the trial that are unredacted to the extent permitted for access by the requestor. No formal motion shall be required."). This disposition is without prejudice to Appellant to file a renewed motion or motion to compel. Appellee's Motion to Dismiss for Lack of Jurisdiction is denied without prejudice to Appellee's raising the arguments therein in the answer brief.
Docket Date 2022-04-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's notice of confidential information is treated as a motion to determine confidentiality of court records and granted. Pursuant to the trial court's March 11, 2020, order, the following pages of the initial brief appendix will be held as confidential: 73-97; 99-112; 114-115; 117; 119-139; 141-196; 996-5544; 5639-5655; 5657-5664; 5666-5688; 5690-5692; 5705-5709; 5717-5719; 5738-5740; 5771-5779; and 5781-5782. See Fla. R. Gen. Prac. & Jud. Admin. 2.420(g)(8).The parties' names, this court's administrative file, and the court docket are determined not to be confidential. The court finds that no less restrictive measure is available to protect the confidentiality of these items and that the degree, duration, and manner of confidentiality ordered herein are no broader than necessary to protect such confidentiality.The clerk of this court shall seal the record pages identified above and keep them from public access. Only the parties' counsel, the judges of the court, the staff of the judges to which this case is assigned, and as necessary the court's clerical staff may view the materials determined as confidential by this order.It is further ordered that, within 10 days from the date of this order, the clerk shall post a copy of this order on the clerk's website for a period of 30 days to provide public notice.
Docket Date 2022-04-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BARING INDUSTRIES, INC.
Docket Date 2022-04-06
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ ***LOCATED IN IDCA CONFIDENTIAL FOLDER***
On Behalf Of BARING INDUSTRIES, INC.
Docket Date 2022-04-06
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information ~ *treated as a motion to determine confidentiality of court records and granted.*
On Behalf Of BARING INDUSTRIES, INC.
Docket Date 2022-03-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ BARING INDUSTRIES, INC.'S NOTICE OF SUPPLEMENTAL AUTHORITY SUBMITTED IN OPPOSITION TO MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of BARING INDUSTRIES, INC.
Docket Date 2022-01-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-03-29
Type Response
Subtype Response
Description RESPONSE ~ BARING INDUSTRIES, INC.'S RESPONSE TO MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of BARING INDUSTRIES, INC.
Docket Date 2022-03-17
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant shall serve a response to Appellee's Motion to Dismiss for Lack of Jurisdiction within 15 days of this order.
Docket Date 2022-03-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION FOR TRIAL COURT TO FILE UNREDACTED COPY OF THE RECORD ON APPEAL
On Behalf Of BELTRAM SOUTH, INC.
Docket Date 2022-03-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISSAPPEAL FOR LACK OF JURISDICTION
On Behalf Of BELTRAM SOUTH, INC.
Docket Date 2022-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR INITIAL BRIEF//30 - IB DUE 4/15/22
On Behalf Of BARING INDUSTRIES, INC.
Docket Date 2022-03-11
Type Motions Relating to Records
Subtype Motion for Unredacted Record on Appeal
Description Motion for unredacted copy of record on appeal ~ MOTION FOR TRIAL COURT TO FILE UNREDACTED COPY OF THE RECORD ON APPEAL
On Behalf Of BARING INDUSTRIES, INC.
Docket Date 2022-03-07
Type Record
Subtype Record on Appeal
Description Received Records ~ KYLE - REDACTED - 12401 PAGES
Docket Date 2022-01-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BARING INDUSTRIES, INC.
Docket Date 2022-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of BARING INDUSTRIES, INC.
Docket Date 2022-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
BARING INDUSTRIES, INC. VS BELTRAM SOUTH, INC. 2D2022-0109 2022-01-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
18-CA-005041

Parties

Name BARING INDUSTRIES, INC.
Role Appellant
Status Active
Representations IRWIN R. GILBERT, ESQ., JIMMY W. MINTZ, ESQ.
Name BELTRAM SOUTH, INC.
Role Appellee
Status Active
Representations CHRISTOPHER N. BELLOWS, ESQ., ALEC PUIG, ESQ., CHRISTINE GAY, ESQ.
Name HON. KEITH KYLE
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-08-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BARING INDUSTRIES, INC.
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO 6th DCA
Docket Date 2022-07-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BELTRAM SOUTH, INC.
Docket Date 2022-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by July 27, 2022. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2022-06-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT, BARING INDUSTRIES, INC.'S RESPONSE TO APPELLEE BELTRAM'S MOTION FOR FURTHER 30-DAY EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of BARING INDUSTRIES, INC.
Docket Date 2022-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BELTRAM SOUTH, INC.
Docket Date 2022-05-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 6/27/22
On Behalf Of BELTRAM SOUTH, INC.
Docket Date 2022-04-27
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's Motion for Trial Court to File Unredacted Copy of the Record on Appeal is denied as unnecessary. See Fla. R. App. P. 9.200(d)(3) ("By request or standing agreement with the clerk of the lower tribunal, counsel of record or a pro se party may obtain the record and the transcript of the trial that are unredacted to the extent permitted for access by the requestor. No formal motion shall be required."). This disposition is without prejudice to Appellant to file a renewed motion or motion to compel. Appellee's Motion to Dismiss for Lack of Jurisdiction is denied without prejudice to Appellee's raising the arguments therein in the answer brief.
Docket Date 2022-04-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's notice of confidential information is treated as a motion to determine confidentiality of court records and granted. Pursuant to the trial court's March 11, 2020, order, the following pages of the initial brief appendix will be held as confidential: 73-97; 99-112; 114-115; 117; 119-139; 141-196; 996-5544; 5639-5655; 5657-5664; 5666-5688; 5690-5692; 5705-5709; 5717-5719; 5738-5740; 5771-5779; and 5781-5782. See Fla. R. Gen. Prac. & Jud. Admin. 2.420(g)(8).The parties' names, this court's administrative file, and the court docket are determined not to be confidential. The court finds that no less restrictive measure is available to protect the confidentiality of these items and that the degree, duration, and manner of confidentiality ordered herein are no broader than necessary to protect such confidentiality.The clerk of this court shall seal the record pages identified above and keep them from public access. Only the parties' counsel, the judges of the court, the staff of the judges to which this case is assigned, and as necessary the court's clerical staff may view the materials determined as confidential by this order.It is further ordered that, within 10 days from the date of this order, the clerk shall post a copy of this order on the clerk's website for a period of 30 days to provide public notice.
Docket Date 2022-04-06
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information ~ *treated as a motion to determine confidentiality of court records and granted.*
On Behalf Of BARING INDUSTRIES, INC.
Docket Date 2022-04-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BARING INDUSTRIES, INC.
Docket Date 2022-04-06
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ ***LOCATED IN IDCA CONFIDENTIAL FOLDER***
On Behalf Of BARING INDUSTRIES, INC.
Docket Date 2022-03-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S NOTICE OF SUPPLEMENTALAUTHORITY IN SUPPORT OF MOTION TO DISMISSAPPEAL FOR LACK OF JURISDICTION
On Behalf Of BELTRAM SOUTH, INC.
Docket Date 2022-03-29
Type Response
Subtype Response
Description RESPONSE ~ BARING INDUSTRIES, INC.'S RESPONSE TO MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of BARING INDUSTRIES, INC.
Docket Date 2022-03-17
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant shall serve a response to Appellee's Motion to Dismiss for Lack of Jurisdiction within 15 days of this order.
Docket Date 2022-03-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISSAPPEAL FOR LACK OF JURISDICTION
On Behalf Of BELTRAM SOUTH, INC.
Docket Date 2022-03-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION FOR TRIAL COURT TO FILE UNREDACTED COPY OF THE RECORD ON APPEAL
On Behalf Of BELTRAM SOUTH, INC.
Docket Date 2022-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BELTRAM SOUTH, INC.
Docket Date 2022-03-11
Type Motions Relating to Records
Subtype Motion for Unredacted Record on Appeal
Description Motion for unredacted copy of record on appeal ~ MOTION FOR TRIAL COURT TO FILE UNREDACTED COPY OF THE RECORD ON APPEAL
On Behalf Of BARING INDUSTRIES, INC.
Docket Date 2022-03-07
Type Record
Subtype Record on Appeal
Description Received Records ~ KYLE - REDACTED - 12401 PAGES
Docket Date 2022-01-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BARING INDUSTRIES, INC.
Docket Date 2022-01-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of BARING INDUSTRIES, INC.
Docket Date 2022-01-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
Amendment 2024-12-09
ANNUAL REPORT 2024-04-11
Amendment 2023-10-24
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-19

Date of last update: 24 Jan 2025

Sources: Florida Department of State