Search icon

BAITAN ENTERPRISES CO. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BAITAN ENTERPRISES CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Dec 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Dec 2018 (7 years ago)
Document Number: P04000172312
FEI/EIN Number 202196754
Mail Address: 4023 Tampa Rd, Suite 2200, Oldsmar, FL, 34677, US
Address: 1199 W Granada Blvd, Ormond Beach, FL, 32174, US
ZIP code: 32174
City: Ormond Beach
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAITAN RONALD V Vice President 4317 EAgle Landing Parkway, ORANGE PARK, FL, 32065
Baitan RONALD v Agent 4317 EAGLE LANDING PARKWAY, ORANGE PARK, FL, 32065
Lafer Max Preside Secretary 8145 Grande Shores Drive, Sarasota, FL, 34240

National Provider Identifier

NPI Number:
1063585883
Certification Date:
2022-08-15

Authorized Person:

Name:
MR. SHANE DONALDSON
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
9045410333

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000089454 PINNACLE HOME CARE ACTIVE 2020-07-27 2025-12-31 - 1700 WELLS ROAD, UNIT 23, ORANGE PARK, FL, 32073
G19000037357 GOLDEN HEART HOME HEALTH CARE EXPIRED 2019-03-21 2024-12-31 - 1700 WELLS ROAD, STE 23, ORANGE PARK, FL, 32073
G18000123838 GOLDEN HEART HOME HEALTH CARE EXPIRED 2018-11-20 2023-12-31 - 1700 WELLS ROAD, STE #23, ORANGE PARK, FL, 32073
G12000016435 GOLDEN HEART HOME HEALTH CARE EXPIRED 2012-01-21 2017-12-31 - 1700 WELLS ROAD STE 23, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-26 Baitan, RONALD v -
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 1199 W Granada Blvd, Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2023-01-19 1199 W Granada Blvd, Ormond Beach, FL 32174 -
AMENDMENT 2018-12-07 - -
AMENDMENT 2013-10-08 - -
AMENDMENT 2012-10-17 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 4317 EAGLE LANDING PARKWAY, ORANGE PARK, FL 32065 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
AMENDED ANNUAL REPORT 2023-05-26
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-08-07
Amendment 2018-12-07
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-24

USAspending Awards / Financial Assistance

Date:
2015-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State