Search icon

BALDWIN-CONNELLY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: BALDWIN-CONNELLY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BALDWIN-CONNELLY GROUP, INC. 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: 02 Jan 1987 (38 years ago)
Date of dissolution: 04 Nov 1988 (36 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 04 Nov 1988 (36 years ago)
Document Number: J51379
FEI/EIN Number 000000000

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

Address: % JOHN I. BALDWIN, 5521 W CYPRESS ST, TAMPA, FL, 33607
Mail Address: % JOHN I. BALDWIN, 5521 W CYPRESS ST, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALDWIN, WALTER A. JR Director 5521 W CYPRESS ST, TAMPA, FL
BALDWIN, L. LOWRY Director 5521 W CYPRESS ST, TAMPA, FL
BALDWIN, JOHN I. Director 5521 W CYPRESS ST, TAMPA, FL
CONNELLY, JOHN Director 5521 W CYPRESS ST, TAMPA, FL
CONNELLY, MAUREEN Director 5521 W CYPRESS ST, TAMPA, FL
BALDWIN, JOHN I. Agent 5521 W CYPRESS ST, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Court Cases

Title Case Number Docket Date Status
FEDERAL INSURANCE CO. VS DONOVAN INDUSTRIES, INC. et al., 2D2010-5767 2010-11-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-23236

Parties

Name FEDERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations RAQUEL M. FERNANDEZ, ESQ., WILLIAM P. SHELLEY, ESQ., ANDREA CORTLAND, ESQ.
Name DONOVAN INDUSTRIES, INC.
Role Appellee
Status Active
Representations Robert John Winicki, Esq., TIMOTHY N. BENCH, ESQ.
Name DAVID C. CAROTHERS
Role Appellee
Status Active
Name BALDWIN-CONNELLY GROUP, INC.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-17
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-12-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee
Docket Date 2011-12-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded for proceedings consistent with this opinion.
Docket Date 2011-02-01
Type Response
Subtype Objection
Description OBJECTION ~ TO AA'S MOTION FOR ATTORNEY'S FEES AGAINST AE
On Behalf Of DONOVAN INDUSTRIES, INC.
Docket Date 2011-01-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 01/24/11
On Behalf Of Federal Insurance Company
Docket Date 2011-01-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Federal Insurance Company
Docket Date 2011-01-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DONOVAN INDUSTRIES, INC.
Docket Date 2011-01-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ EMAILED 01/03/11
On Behalf Of DONOVAN INDUSTRIES, INC.
Docket Date 2010-12-23
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ to have judgment reviewed
Docket Date 2010-12-20
Type Response
Subtype Response
Description RESPONSE ~ Response to court order dated 12-10-10.
On Behalf Of DONOVAN INDUSTRIES, INC.
Docket Date 2010-12-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Raquel M. Fernandez, Esq. 55069
Docket Date 2010-12-10
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Cortland
Docket Date 2010-12-10
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 12/10/10
On Behalf Of Federal Insurance Company
Docket Date 2010-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Federal Insurance Company
Docket Date 2010-12-09
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Federal Insurance Company
Docket Date 2010-12-08
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ MP HAS $100 FILING FEE
On Behalf Of Federal Insurance Company
Docket Date 2010-11-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 03 Apr 2025

Sources: Florida Department of State