Entity Name: | BAXTER CONSULTING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 30 Jul 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jan 2017 (8 years ago) |
Document Number: | P09000064608 |
FEI/EIN Number | 27-0642818 |
Address: | 3167 Montecito Blvd., Milton, FL 32583 |
Mail Address: | 3171 Montecito Blvd., Milton, FL 32583 |
ZIP code: | 32583 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAXTER, LISA | Agent | 3171 Montecito Blvd., Milton, FL 32583 |
Name | Role | Address |
---|---|---|
Baxter, Gary | President | 3171 Montecito Blvd., Milton, FL 32583 |
Name | Role | Address |
---|---|---|
Baxter, Lisa | Vice President | 3171 Montecito Blvd., Milton, FL 32583 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000074235 | AVALON BAIT AND TACKLE | ACTIVE | 2021-06-02 | 2026-12-31 | No data | 3167 MONTECITO BLVD, MILTON, FL, 32583 |
G14000075518 | AVALON BAIT AND TACKLE | EXPIRED | 2014-07-22 | 2019-12-31 | No data | 4400 AVALON BLVD, MILTON, FL, 32583 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-27 | 3167 Montecito Blvd., Milton, FL 32583 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | 3171 Montecito Blvd., Milton, FL 32583 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-08 | 3167 Montecito Blvd., Milton, FL 32583 | No data |
REINSTATEMENT | 2017-01-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-24 | BAXTER, LISA | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REINSTATEMENT | 2012-04-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-26 |
REINSTATEMENT | 2017-01-24 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State