Search icon

BACHILLER INC. - Florida Company Profile

Company Details

Entity Name: BACHILLER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BACHILLER 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: 04 Jan 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000001277
FEI/EIN Number 204042580

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

Address: 295 NE. 71 STREET, MIAMI, FL, 33138, US
Mail Address: 295 NE. 71 STREET, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACHILLER GYPSY President 295 NE. 71 STREET, MIAMI, FL, 33138
PETERSON MICHAEL P Agent PETERSON & ESPINO, PA, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-11-07 PETERSON, MICHAEL P -
REGISTERED AGENT ADDRESS CHANGED 2011-11-07 PETERSON & ESPINO, PA, 10631 SOUTHWEST 88TH STREET, SUITE 220, MIAMI, FL 33176 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 295 NE. 71 STREET, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2009-04-28 295 NE. 71 STREET, MIAMI, FL 33138 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000228216 TERMINATED 1000000258745 DADE 2012-03-15 2022-03-28 $ 923.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Reg. Agent Change 2011-11-07
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-05-02
Domestic Profit 2006-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State