Search icon

BALDUINO MACHADO CORP - Florida Company Profile

Company Details

Entity Name: BALDUINO MACHADO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BALDUINO MACHADO 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: 11 May 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P09000041535
FEI/EIN Number 270158813

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

Address: 901 HILLCREST DR, HOLLYWOOD, FL, 33021, US
Mail Address: 901 HILLCREST DR, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACHADO BALDUINO P President 901 HILLCREST DR, HOLLYWOOD, FL, 33021
MACHADO BALDUINO P Agent 901 HILLCREST DR, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-16 901 HILLCREST DR, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2017-04-16 MACHADO, BALDUINO P -
REGISTERED AGENT ADDRESS CHANGED 2017-04-16 901 HILLCREST DR, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2017-04-16 901 HILLCREST DR, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2011-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State