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 |
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 |
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 | - | - |
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