Entity Name: | BARON MORTGAGE SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BARON MORTGAGE SERVICES 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: | 03 Apr 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Mar 2011 (14 years ago) |
Document Number: | P09000030568 |
FEI/EIN Number |
264768731
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 118 Oak Knoll Drive, Santa Cruz, CA, 95060, US |
Mail Address: | 118 Oak Knoll Drive, Santa Cruz, CA, 95060, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARON DANIEL | President | 118 Oak Knoll Drive, Santa Cruz, CA, 95060 |
Baron Sheila | Agent | 820 Lindenwald Lane, Altamonte Springs, FL, 32701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-02 | 118 Oak Knoll Drive, Santa Cruz, CA 95060 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-02 | 820 Lindenwald Lane, Altamonte Springs, FL 32701 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-10 | Baron, Sheila | - |
CHANGE OF MAILING ADDRESS | 2013-04-11 | 1803 EAST KALEY STREET, ORLANDO, FL 32806 | - |
REINSTATEMENT | 2011-03-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State