Search icon

THE BAER EDGE, INC.

Company Details

Entity Name: THE BAER EDGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Dec 2003 (21 years ago)
Document Number: P03000143657
FEI/EIN Number 200547406
Mail Address: 4320 DEERWOOD LAKE PKWY, 101-222, JACKSONVILLE, FL, 32216
Address: 4320 DEERWOOD LAKE PKWY, 101-222, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Pool VICTORIA B Agent 4320 DEERWOOD LAKE PKWY, JACKSONVILLE, FL, 32216

President

Name Role Address
POOL VICTORIA B President 4320 DEERWOOD LAKE PKWY #101-222, JACKSONVILLE, FL, 32216

Vice President

Name Role Address
Pool Gid S Vice President 4320 DEERWOOD LAKE PKWY, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000056983 CUSTOMER RESOURCE SOUTHEAST ACTIVE 2016-06-09 2026-12-31 No data 4320 DEERWOOD LAKE PARKWAY, STE 101-222, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-20 Pool, VICTORIA BAER No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 4320 DEERWOOD LAKE PKWY, 101-222, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2011-03-15 4320 DEERWOOD LAKE PKWY, 101-222, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-15 4320 DEERWOOD LAKE PKWY, 101-222, JACKSONVILLE, FL 32216 No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State