Search icon

SISLER-BAAL MANAGEMENT COMPANY - Florida Company Profile

Company Details

Entity Name: SISLER-BAAL MANAGEMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SISLER-BAAL MANAGEMENT COMPANY 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: 05 Oct 1982 (43 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: G03457
FEI/EIN Number 592241808

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

Address: 111 SW 5TH AVE., MIAMI, FL, 33130
Mail Address: 7961 SW 148TH ST., MIAMI, FL, 33158
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SISLER, GARY President 7961 SW 148TH ST., MIAMI, FL, 33158
SISLER, GARY Director 7961 SW 148TH ST., MIAMI, FL, 33158
SISLER, GARY Agent 7961 SW 148TH ST., MIAMI, FL, 33158

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1996-08-05 7961 SW 148TH ST., MIAMI, FL 33158 -
CHANGE OF PRINCIPAL ADDRESS 1996-08-05 111 SW 5TH AVE., MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 1996-08-05 111 SW 5TH AVE., MIAMI, FL 33130 -
REINSTATEMENT 1994-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1992-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 1997-07-24
ANNUAL REPORT 1996-08-05
ANNUAL REPORT 1995-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State