Search icon

A. BAEZ & SONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
BAEZ FELICIA President 1252 W 44 PL, HIALEAH, FL, 33012
BAEZ FELICIA Agent 1252 W 44 PL, HIALEAH, FL, 33012

Events

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 - -

Debts

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

Documents

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