Search icon

M.C. BAEHR, INC.

Company Details

Entity Name: M.C. BAEHR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Dec 2007 (17 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P07000135146
FEI/EIN Number 223973751
Address: 1811 Knight Circle, Cantonment, FL, 32533, US
Mail Address: 1811 Knight Circle, Cantonment, FL, 32533, US
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
BROCK MARY C Agent 1811 Knight Circle, Cantonment, FL, 32533

Director

Name Role Address
BROCK MARY C Director 1811 Knight Circle, Cantonment, FL, 32533

President

Name Role Address
BROCK MARY C President 1811 Knight Circle, Cantonment, FL, 32533

Secretary

Name Role Address
BROCK MARY C Secretary 1811 Knight Circle, Cantonment, FL, 32533

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000075793 A-1 FINANCIAL & TAX SERVICES EXPIRED 2012-07-31 2017-12-31 No data PO BOX 639, NEW PORT RICHEY, FL, 34656
G08002900046 BAEHR INSURANCE SERVICES EXPIRED 2008-01-02 2013-12-31 No data 7143 STATE ROAD 54 #269, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 1811 Knight Circle, Cantonment, FL 32533 No data
CHANGE OF MAILING ADDRESS 2014-04-25 1811 Knight Circle, Cantonment, FL 32533 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 1811 Knight Circle, Cantonment, FL 32533 No data
REGISTERED AGENT NAME CHANGED 2012-03-05 BROCK, MARY CPRES No data

Documents

Name Date
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-15
Domestic Profit 2007-12-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State