Search icon

I.M. BAX INC - Florida Company Profile

Company Details

Entity Name: I.M. BAX INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I.M. BAX 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: 30 Jan 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P07000013518
FEI/EIN Number 208343750

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

Address: 416 SW NATURA AVE., DEERFILED BEACH, FL, 33441, US
Mail Address: 23 GRANDVIEW AVE., WHITE PLAINS, NY, 10605, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAXENDALE MONY President 23 GRANDVIEW AVE, WHITE PLAINS, NY, 10605
PALERMO ARTHUR J Agent 9720 STIRLING ROAD, COOPER CITY, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2010-04-28 416 SW NATURA AVE., DEERFILED BEACH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2009-08-26 416 SW NATURA AVE., DEERFILED BEACH, FL 33441 -
AMENDMENT AND NAME CHANGE 2009-04-27 I.M. BAX INC -
REGISTERED AGENT NAME CHANGED 2009-04-27 PALERMO, ARTHUR JR -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 9720 STIRLING ROAD, SUITE 203, COOPER CITY, FL 33024 -

Documents

Name Date
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-28
Amendment and Name Change 2009-04-27
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-06-25
Domestic Profit 2007-01-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State