Search icon

BAUGHMAN LAW GROUP, P.A.

Company Details

Entity Name: BAUGHMAN LAW GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Jun 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P09000049547
FEI/EIN Number 27-0318377
Address: 13575 58th Street North, Suite 151, Clearwater, FL 33760
Mail Address: 13575 58th Street North, Suite 151, Clearwater, FL 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BAUGHMAN, JEFFRY E Agent 13575 58th Street North, Suite 151, Clearwater, FL 33760

Chief Executive Officer

Name Role Address
BAUGHMAN, JEFFRY E Chief Executive Officer 13575 58th Street North, Suite 151 Clearwater, FL 33760

President

Name Role Address
Hurter, William President 13575 58th Street North, Suite 151 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 No data 6570 30TH AVENUE NORTH, ST. PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
VOLUNTARY DISSOLUTION 2016-02-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-04 13575 58th Street North, Suite 151, Clearwater, FL 33760 No data
CHANGE OF MAILING ADDRESS 2013-01-04 13575 58th Street North, Suite 151, Clearwater, FL 33760 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-04 13575 58th Street North, Suite 151, Clearwater, FL 33760 No data

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: 25 Jan 2025

Sources: Florida Department of State