Entity Name: | A. BAEZ & SONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A. BAEZ & SONS, 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 Mar 1987 (38 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | M47522 |
FEI/EIN Number |
592790479
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6854 W FLAGLER ST, MIAMI, FL, 33144 |
Mail Address: | 6854 W FLAGLER ST, MIAMI, FL, 33144 |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAEZ FELICIA | President | 1252 W 44 PL, HIALEAH, FL, 33012 |
BAEZ FELICIA | Agent | 1252 W 44 PL, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 2005-06-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-06-24 | BAEZ, FELICIA | - |
CHANGE OF MAILING ADDRESS | 1999-11-22 | 6854 W FLAGLER ST, MIAMI, FL 33144 | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-11-22 | 1252 W 44 PL, HIALEAH, FL 33012 | - |
REINSTATEMENT | 1999-11-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-11-22 | 6854 W FLAGLER ST, MIAMI, FL 33144 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000057930 | TERMINATED | 1000000022811 | 24233 0754 | 2006-02-13 | 2026-03-22 | $ 83,666.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J05000127958 | LAPSED | 05-13411 CA 05 | CIRCUIT, MIAMI-DADE COUNTY, FL | 2005-08-10 | 2010-08-23 | $22,712.03 | FEDERAL EXPRESS CORPORATION, 2005 CORPORATE PLAZA, 2ND FLOOR, MEMPHIS, TN 38132 |
J05000090529 | LAPSED | 05-06668 CC 05 | COUNTY, DADE COUNTY, FL | 2005-06-15 | 2010-06-27 | $14,173.75 | BEKAERT SPECIALTY FILMS, LLC, 2400 W. COPANS ROAD, SUITE 7, POMPANO BEACH, FL 33069 |
Name | Date |
---|---|
Amendment | 2005-06-24 |
Reg. Agent Change | 2005-06-24 |
ANNUAL REPORT | 2005-03-29 |
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-07-24 |
ANNUAL REPORT | 2002-02-26 |
ANNUAL REPORT | 2001-01-25 |
ANNUAL REPORT | 2000-03-03 |
REINSTATEMENT | 1999-11-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State