Search icon

JOHN BALDWIN INC. - Florida Company Profile

Company Details

Entity Name: JOHN BALDWIN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN BALDWIN 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: 05 Jul 2005 (20 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P05000095406
Address: 806 NOCTURNE DR., CHULUOTA, FL, 32766
Mail Address: 806 NOCTURNE DR., CHULUOTA, FL, 32766
ZIP code: 32766
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALDWIN JOHN President 806 NOCTURNE DR., CHULUOTA, FL, 32766
BALDWIN JOHN Agent 806 NOCTURNE DR., CHULUOTA, FL, 32766

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
JOHN BALDWIN VS THE STATE OF FLORIDA 3D2016-1147 2016-05-16 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-25306

Parties

Name JOHN BALDWIN INC.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-09-02
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant¿s pro se motion for extension of time to file a motion for rehearing is granted to and including October 2, 2016.
Docket Date 2016-08-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file motion for rehearing
On Behalf Of JOHN BALDWIN
Docket Date 2016-08-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-07-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHN BALDWIN
Docket Date 2016-06-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including August 15, 2016.
Docket Date 2016-06-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOHN BALDWIN
Docket Date 2016-05-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JOHN BALDWIN
Docket Date 2016-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-05-16
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
Domestic Profit 2005-07-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14071096 0420600 1976-02-03 156 BEACH DRIVE N E, St Petersburg, FL, 33701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-03
Case Closed 1976-03-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-02-05
Abatement Due Date 1976-02-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-02-05
Abatement Due Date 1976-03-03
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-02-05
Abatement Due Date 1976-02-11
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-02-05
Abatement Due Date 1976-02-18
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-02-05
Abatement Due Date 1976-02-11
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19030002
Issuance Date 1976-02-05
Abatement Due Date 1976-02-11
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-02-05
Abatement Due Date 1976-02-11
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8760798101 2020-07-27 0455 PPP 2431 fillmore st, Hollywood, FL, 33020-4305
Loan Status Date 2022-01-21
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1374
Loan Approval Amount (current) 1374
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-4305
Project Congressional District FL-25
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3964988207 2020-08-05 0455 PPP 4421 BARNA AVE, TITUSVILLE, FL, 32780-6044
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 601592
Servicing Lender Name Lendistry-Federal Reserve (MBE) Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address TITUSVILLE, BREVARD, FL, 32780-6044
Project Congressional District FL-08
Number of Employees 1
NAICS code 336611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State