Search icon

BAPDEUCE, INC. - Florida Company Profile

Company Details

Entity Name: BAPDEUCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAPDEUCE, 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: 01 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2010 (15 years ago)
Document Number: P06000148970
FEI/EIN Number 061803534

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

Address: 22824 bluegill Ln, Cudjoe key, FL, 33042, US
Mail Address: 22976 bluegill Ln, Cudjoe key, FL, 33042, US
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Danny Hartman R Director 22976 bluegill Ln, Cudjoe key, FL, 33042
Sandra Richard Agent 22824 bluegill Ln, Cudjoe key, FL, 33042

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-16 Hartman, Daniel Roy -
REGISTERED AGENT ADDRESS CHANGED 2017-02-03 22824 bluegill Ln, Cudjoe key, FL 33042 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-03 22824 bluegill Ln, Cudjoe key, FL 33042 -
CHANGE OF MAILING ADDRESS 2014-07-03 22824 bluegill Ln, Cudjoe key, FL 33042 -
REGISTERED AGENT NAME CHANGED 2014-06-16 Sandra, Richard -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-21
AMENDED ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State