Search icon

BAUGHMAN LAW GROUP, P.A. - Florida Company Profile

Company Details

Entity Name: BAUGHMAN LAW GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAUGHMAN LAW GROUP, P.A. 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: 08 Jun 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P09000049547
FEI/EIN Number 270318377

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

Address: 13575 58th Street North, Suite 151, Clearwater, FL, 33760, US
Mail Address: 13575 58th Street North, Suite 151, Clearwater, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUGHMAN JEFFRY E Agent 13575 58th Street North, Clearwater, FL, 33760
BAUGHMAN JEFFRY E Chief Executive Officer 13575 58th Street North, Clearwater, FL, 33760
Hurter William President 13575 58th Street North, Clearwater, FL, 33760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000083683 SPARTAN LAW GROUP EXPIRED 2011-08-23 2016-12-31 - 6570 30TH AVENUE NORTH, ST. PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
VOLUNTARY DISSOLUTION 2016-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-04 13575 58th Street North, Suite 151, Clearwater, FL 33760 -
CHANGE OF MAILING ADDRESS 2013-01-04 13575 58th Street North, Suite 151, Clearwater, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-04 13575 58th Street North, Suite 151, Clearwater, FL 33760 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000285142 LAPSED 14-009259-CI 6TH JUD CIR PINELLAS CTY FL 2016-05-03 2021-05-09 $9,779.00 SPEELER FOUNDATIONS, INC., 6111 142ND AVENUE NORTH, CLEARWATER, FL 33760

Documents

Name Date
DEBIT MEMO #019727-B 2016-04-11
Voluntary Dissolution 2016-02-08
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-01-04
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-01-30
Domestic Profit 2009-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State