Search icon

L. BAEZ'S TACKLE, INC. - Florida Company Profile

Company Details

Entity Name: L. BAEZ'S TACKLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L. BAEZ'S TACKLE, 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: 21 Jan 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P00000006807
FEI/EIN Number 650973453

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

Address: 1675 EAST 11 AVE, HIALEAH, FL, 33010
Mail Address: 1675 EAST 11 AVE, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAEZ LAUDELINO President 1675 EAST 11 AVENUE, HIALEAH, FL, 33010
BAEZ LAUDELINO Agent 1675 EAST 11 AVENUE, HIALEAH, FL, 33010
BAEZ LAUDELINO Director 1675 EAST 11 AVENUE, HIALEAH, FL, 33010
HERNANDEZ MARTHA Vice President 1675 EAST 11 AVENUE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-06-01 1675 EAST 11 AVENUE, HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-30 1675 EAST 11 AVE, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2003-04-30 1675 EAST 11 AVE, HIALEAH, FL 33010 -
AMENDMENT 2003-01-13 - -
AMENDMENT 2002-06-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001017038 LAPSED 1000000462871 MIAMI-DADE 2013-05-23 2023-05-29 $ 1,030.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J07000324049 LAPSED 07-9989 CC 23 MIAMI-DADE COUNTY 2007-08-30 2012-10-05 $5,778.00 BAKER GOVERN & BAKER A/A/O UNITED PARCEL SERVICE, INC., C/O YATES & SCHILLER 5944 CORAL RIDGE DR, #208, CORAL SPRINGS, FL 33076
J07000149438 LAPSED 07-07546CA15 MIAMI-DADE CIRCUIT 2007-05-08 2012-05-18 $22671.35 EASTERN METAL SUPPLY, INC., 3600 - 23RD AVENUE SOUTH, LAKE WORTH, FL 33461-3247
J06900014141 LAPSED 06-14198 CC 23 (04) MIAMI-DADE COUNTY COURT 2006-09-11 2011-09-25 $6838.08 EVER SHARP TOOLING, INC., 12491 S.W. 130TH STREET, UNIT E, MIAMI, FL 33186
J06000156955 LAPSED 06-3114-SP23-2 MIAMI-DADE COUNTY COURT 2006-07-11 2011-07-19 $2,624.54 FEDERAL EXPRESS CORPORATION, 2005 CORPORATE PLAZA, MEMPHIS, TN 38132

Documents

Name Date
REINSTATEMENT 2007-09-24
ANNUAL REPORT 2006-09-07
REINSTATEMENT 2005-11-16
ANNUAL REPORT 2004-06-01
ANNUAL REPORT 2003-04-30
Amendment 2003-01-13
Amendment 2002-06-12
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-05-11
Domestic Profit 2000-01-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State