Entity Name: | BAKER, SCHWARTZ, AND LEVINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Sep 2003 (21 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P03000098892 |
FEI/EIN Number | 020647341 |
Address: | 5373 SUNRISE BLVD, DELRAY BEACH, FL, 33484, US |
Mail Address: | 8297 EMERALD WINDS CIRCLE, BOYNTON BEACH, FL, 33473, US |
ZIP code: | 33484 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER SCOTT A | Agent | 8297 EMERALD WINDS CIRCLE, BOYNTON BEACH, FL, 33473 |
Name | Role | Address |
---|---|---|
BAKER SCOTT A | President | 8297 EMERALD WINDS CIRCLE, BOYNTON BEACH, FL, 33473 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2008-05-01 | 5373 SUNRISE BLVD, DELRAY BEACH, FL 33484 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-01 | 8297 EMERALD WINDS CIRCLE, BOYNTON BEACH, FL 33473 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-23 | 5373 SUNRISE BLVD, DELRAY BEACH, FL 33484 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-01-23 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-05-04 |
ANNUAL REPORT | 2004-04-29 |
Domestic Profit | 2003-09-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State