Search icon

BAXTER MANAGEMENT CO.

Company Details

Entity Name: BAXTER MANAGEMENT CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Apr 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P03000045822
FEI/EIN Number 800061713
Address: 10302 DEERWOOD PARK BL, SUITE 209, JACKSONVILLE, FL, 32256-4121
Mail Address: 10302 DEERWOOD PARK BLVD, SUITE 209, JACKSONVILLE, FL, 32256, 41
Place of Formation: FLORIDA

Agent

Name Role Address
DENNIS SHARON C Agent 10302 DEERWOOD PARK BL, JACKSONVILLE, FL, 322564121

President

Name Role Address
DENNIS SHARON C President 10302 DEERWOOD PARK BL SUITE 209, JACKSONVILLE, FL, 322564121

Director

Name Role Address
DENNIS SHARON C Director 10302 DEERWOOD PARK BL SUITE 209, JACKSONVILLE, FL, 322564121

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-25 DENNIS, SHARON C No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-10 10302 DEERWOOD PARK BL, SUITE 209, JACKSONVILLE, FL 32256-4121 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-10 10302 DEERWOOD PARK BL, SUITE 209, JACKSONVILLE, FL 32256-4121 No data
CHANGE OF MAILING ADDRESS 2007-04-25 10302 DEERWOOD PARK BL, SUITE 209, JACKSONVILLE, FL 32256-4121 No data

Documents

Name Date
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-07-28
Reg. Agent Change 2005-02-25
ANNUAL REPORT 2004-07-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State