Search icon

ROBERT W. BAIRD & CO. INCORPORATED - Florida Company Profile

Company Details

Entity Name: ROBERT W. BAIRD & CO. INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jan 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2012 (13 years ago)
Document Number: P00744
FEI/EIN Number 396037917

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

Address: 777 EAST WISCONSIN AVENUE, MILWAUKEE, WI, 53202, US
Mail Address: 777 EAST WISCONSIN AVENUE, MILWAUKEE, WI, 53202, US
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
SCHULTZ PAUL L Secretary 777 E WISCONSIN AVE, MILWAUKEE, WI, 53202
Maxwell Terrance P Treasurer 777 EAST WISCONSIN AVENUE, MILWAUKEE, WI, 53202
BOOTH STEVEN G President 777 E. WISCONSIN AVE, MILWAUKEE, WI, 53202
Lawton Patrick S Director 777 EAST WISCONSIN AVENUE, MILWAUKEE, WI, 53202
Stanek Mary Ellen Director 777 EAST WISCONSIN AVENUE, MILWAUKEE, WI, 53202
Schroeder Michael L Director 777 EAST WISCONSIN AVENUE, MILWAUKEE, WI, 53202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 777 E. Wisconsin Avenue, 18th Floor, Milwaukee, WI 53202 -
CHANGE OF MAILING ADDRESS 2025-01-10 777 E. Wisconsin Avenue, 18th Floor, Milwaukee, WI 53202 -
REGISTERED AGENT NAME CHANGED 2012-08-22 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2012-08-22 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REINSTATEMENT 2012-01-11 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000052249 TERMINATED 1000000977427 HILLSBOROU 2024-01-16 2044-01-24 $ 96,266.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State