Search icon

BAGGIT, INC.

Company Details

Entity Name: BAGGIT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jan 2001 (24 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P01000006882
FEI/EIN Number 593700629
Address: 2842 S. MELLONVILLE AVE, SANFORD, FL, 32773
Mail Address: P.O. BOX 2553, SANFORD, FL, 32772
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
WHIGHAM FRANK E Agent 200 WEST 1ST STREET, SANFORD, FL, 32771

Treasurer

Name Role Address
POLK JOHN K Treasurer 2842 S. MELLONVILLE AVE, SANFORD, FL, 32773

Director

Name Role Address
POLK JOHN K Director 2842 S. MELLONVILLE AVE, SANFORD, FL, 32773
POLK DEBBIE L Director 2842 S. MELLONVILLE AVE, SANFORD, FL, 32773

Vice President

Name Role Address
POLK DEBBIE L Vice President 2842 S. MELLONVILLE AVE, SANFORD, FL, 32773

President

Name Role Address
POLK JOHN K President 2842 S. MELLONVILLE AVE, SANFORD, FL, 32773

Secretary

Name Role Address
POLK DEBBIE L Secretary 2842 S. MELLONVILLE AVE, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 2842 S. MELLONVILLE AVE, SANFORD, FL 32773 No data
CHANGE OF MAILING ADDRESS 2004-04-29 2842 S. MELLONVILLE AVE, SANFORD, FL 32773 No data
REGISTERED AGENT NAME CHANGED 2004-04-29 WHIGHAM, FRANK ESQ No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 200 WEST 1ST STREET, SANFORD, FL 32771 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000191875 ACTIVE 1000000080541 06998 0892 2008-05-22 2028-06-11 $ 3,933.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08000034653 ACTIVE 1000000064119 06853 0616 2007-10-26 2028-02-06 $ 4,120.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-05-16
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-02-17
Domestic Profit 2001-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State