Search icon

BADE SERVICES GROUP, INC. - Florida Company Profile

Company Details

Entity Name: BADE SERVICES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BADE SERVICES GROUP, 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: 29 Oct 2001 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P01000105072
FEI/EIN Number 010610251

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

Address: 23612 STATE ROAD 54, LUTZ, FL, 33559
Mail Address: 4214 SANDY SHORES DRIVE, LUTZ, FL, 33558
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BADE ERIC B Director 4214 SANDY SHORES DRIVE, LUTZ, FL, 33558
BADE ERIC B Agent 4214 SANDY SHORES DRIVE, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-04-15 23612 STATE ROAD 54, LUTZ, FL 33559 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-15 4214 SANDY SHORES DRIVE, LUTZ, FL 33558 -
CANCEL ADM DISS/REV 2009-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-11 23612 STATE ROAD 54, LUTZ, FL 33559 -
CANCEL ADM DISS/REV 2007-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2010-04-15
REINSTATEMENT 2009-11-30
ANNUAL REPORT 2008-03-25
REINSTATEMENT 2007-10-11
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-02-03
ANNUAL REPORT 2003-06-13
ANNUAL REPORT 2002-07-10
Domestic Profit 2001-10-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State