Entity Name: | BALDWATERS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BALDWATERS, 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: | 31 Dec 2003 (21 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P04000002520 |
FEI/EIN Number |
200555755
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 914 E. LAKEVIEW AVE, PENSACOLA, FL, 32503 |
Mail Address: | 914 E. LAKEVIEW AVE, PENSACOLA, FL, 32503 |
ZIP code: | 32503 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PASSWATERS KIM V | Director | 914 E. LAKEVIEW AVE, PENSACOLA, FL, 32503 |
BALDWIN WILLIAM H | Director | 914 E. LAKEVIEW AVE, PENSACOLA, FL, 32503 |
MILLER THOMAS R | Agent | 1628 KALAKAUA COURT, GULF BREEZE, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-09 | 1628 KALAKAUA COURT, GULF BREEZE, FL 32563 | - |
CANCEL ADM DISS/REV | 2006-02-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-02-09 | MILLER, THOMAS R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
REINSTATEMENT | 2014-10-08 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-05-11 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-05-07 |
ANNUAL REPORT | 2008-05-02 |
ANNUAL REPORT | 2007-08-29 |
REINSTATEMENT | 2006-02-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State