Search icon

BAUHER MANUFACTURER CORP. - Florida Company Profile

Company Details

Entity Name: BAUHER MANUFACTURER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAUHER MANUFACTURER CORP. 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: 25 Feb 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P08000020081
FEI/EIN Number 830507065

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

Address: 5002 RAUDABAUGH DR, KATY, TX, 77494, US
Mail Address: 5002 RAUDABAUGH DR, KATY, TX, 77494, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARRIETA RICHARD Director 6981 SW 57TH ST, MIAMI, FL, 33143
ARRIETA RICHARD Agent 6981 SW 57TH, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-01-16 - -
REGISTERED AGENT NAME CHANGED 2019-01-10 ARRIETA, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2016-03-15 6981 SW 57TH, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-15 5002 RAUDABAUGH DR, KATY, TX 77494 -
NAME CHANGE AMENDMENT 2016-03-15 BAUHER MANUFACTURER CORP. -
CHANGE OF MAILING ADDRESS 2016-03-15 5002 RAUDABAUGH DR, KATY, TX 77494 -

Documents

Name Date
Amendment 2019-01-16
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-15
Name Change 2016-03-15
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State