Entity Name: | CHRISTINE G. BAUER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHRISTINE G. BAUER, P.A. 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: | 28 Nov 2006 (18 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P06000147418 |
FEI/EIN Number |
208119014
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5401 S. KIRKMAN RD. SUIT 310, ORLANDO, FL, 32819 |
Mail Address: | 5401 S. KIRKMAN RD. SUIT 310, ORLANDO, FL, 32819 |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAUER CHRISTINE G | Director | 5 ROSEBERRY COURT, OCOEE, FL, 34761 |
BAUER CHRISTINE G | Agent | 5 ROSEBERRY COURT, OCOEE, FL, 34761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-18 | 5401 S. KIRKMAN RD. SUIT 310, ORLANDO, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2007-01-18 | 5401 S. KIRKMAN RD. SUIT 310, ORLANDO, FL 32819 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000419234 | ACTIVE | 2016 CA 008187-O | 9TH JUDICIAL CIRCUIT, ORANGE | 2020-10-05 | 2028-09-13 | $960,666.00 | LISA CAMACHO SZETO, P.O. BOX 69-0421, ORLANDO, FL 32869-0421 |
J16000144620 | TERMINATED | 1000000704428 | ORANGE | 2016-02-01 | 2036-02-25 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J15000239679 | TERMINATED | 1000000654445 | ORANGE | 2015-01-30 | 2035-02-11 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J13000819905 | TERMINATED | 1000000493370 | ORANGE | 2013-04-15 | 2033-04-24 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J12001104507 | TERMINATED | 1000000415093 | ORANGE | 2012-12-05 | 2032-12-28 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHRISTINE G. BAUER INDIVIDUALLY AND CHRISTINE G. BAUER, P.A., A FLORIDA PROFESSIONAL ASSOCIATION D/B/A BAUER FAMILY LAW VS LISA CAMACHO SZETO | 5D2021-0703 | 2021-03-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHRISTINE G. BAUER, P.A. |
Role | Appellant |
Status | Active |
Name | Bauer Family Law |
Role | Appellant |
Status | Active |
Name | Christine G. Bauer |
Role | Appellant |
Status | Active |
Name | Lisa Camacho Szeto |
Role | Appellee |
Status | Active |
Representations | Brian F. Moes |
Name | Hon. Kevin B. Weiss |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-05-07 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-05-07 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-04-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 86 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2021-04-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2021-04-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-04-06 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order - Show Cause for failure to file amended NOA ~ AA'S W/IN 10 DYS |
Docket Date | 2021-03-22 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2021-03-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2021-03-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-03-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2021-03-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 03/14/21 |
On Behalf Of | Christine G. Bauer |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-03-01 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-05-07 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-04-30 |
Domestic Profit | 2006-11-28 |
Date of last update: 03 May 2025
Sources: Florida Department of State