Search icon

BALDWATERS, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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