Search icon

BASELINE BUILDERS INC.

Company Details

Entity Name: BASELINE BUILDERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jan 2004 (21 years ago)
Date of dissolution: 08 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Dec 2015 (9 years ago)
Document Number: P04000013341
FEI/EIN Number 134272096
Address: 4509 NW 23rd Avenue, GAINESVILLE, FL, 32606, US
Mail Address: 4509 NW 23rd Avenue, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
DEHAM RONNIE Agent 2517 NW 64TH TERRACE, GAINESVILLE, FL, 32606

Vice President

Name Role Address
DENHAM RONNIE Vice President 2517 NW 64TH TER, GAINESVILLE, FL, 32606

President

Name Role Address
DENHAM PATRICIA President 8630 NW 1ST AVENUE, GAINESVILLE, FL, 32607

Director

Name Role Address
Haight Philip E Director 4509 NW 23rd Avenue, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 4509 NW 23rd Avenue, GAINESVILLE, FL 32606 No data
CHANGE OF MAILING ADDRESS 2015-04-24 4509 NW 23rd Avenue, GAINESVILLE, FL 32606 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-04 2517 NW 64TH TERRACE, GAINESVILLE, FL 32606 No data
AMENDMENT 2004-09-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000648002 LAPSED 2014CC-1763 POLK COUNTY COURT 2014-11-24 2020-06-11 $14,561.30 SUMMIT CONSULTING INC., 2310 A-Z PARK ROAD, LAKELAND, FL 33802

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-08
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-21
AMENDED ANNUAL REPORT 2013-08-09
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-02-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State