Search icon

BAKER STREET INVESTIGATIONS INC - Florida Company Profile

Company Details

Entity Name: BAKER STREET INVESTIGATIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAKER STREET INVESTIGATIONS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2010 (14 years ago)
Document Number: P05000042512
FEI/EIN Number 202481269

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 153 SE Whitmore Drive, Port St. Lucie, FL, 34984, US
Mail Address: 153 SE Whitmore Dr, Port St Lucie, FL, 34984, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLINGS MARCIA Director 153 SE Whitmore Drive, Port St. Lucie, FL, 34984
GILLINGS MARCIA Agent 153 SE WHITMORE DRIVE, PORT ST. LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-10 153 SE Whitmore Drive, Port St. Lucie, FL 34984 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-14 153 SE Whitmore Drive, Port St. Lucie, FL 34984 -
REGISTERED AGENT ADDRESS CHANGED 2016-06-06 153 SE WHITMORE DRIVE, PORT ST. LUCIE, FL 34984 -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-14
Reg. Agent Change 2016-06-06
ANNUAL REPORT 2016-03-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State