Entity Name: | BAXTER LOGISTICS OF NE FL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Oct 2009 (15 years ago) |
Document Number: | P09000085255 |
FEI/EIN Number | 271116647 |
Mail Address: | 2150 Lake Shore blvd, JACKSONVILLE, FL, 32210, US |
Address: | 4609 WESCONNET BLVD, D, JACKSONVILLE, FL, 32210, US |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAXTER ANNE | Agent | 2150 Lake Shore blvd, JACKSONVILLE, FL, 32210 |
Name | Role | Address |
---|---|---|
BAXTER ANNE | President | 2150 Lake Shore Blvd, JACKSONVILLE, FL, 32210 |
Name | Role | Address |
---|---|---|
BAXTER CURTIS | Vice President | 2150 Lakeshore Blvd, Jacksonville, FL, 32210 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000162913 | DOG OBEDIENCE GROUP OF JA | ACTIVE | 2021-12-08 | 2026-12-31 | No data | 2150 LAKE SHORE BLVD, JACKSONVILLE, FL, 32210 |
G14000084252 | DOG OBEDIENCE GROUP OF JAX | EXPIRED | 2014-08-15 | 2019-12-31 | No data | 5313 CLARENDON ROAD, JACKSONVILLE, FL, 32205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-04 | 4609 WESCONNET BLVD, D, JACKSONVILLE, FL 32210 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-04 | 2150 Lake Shore blvd, JACKSONVILLE, FL 32210 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-23 | 4609 WESCONNET BLVD, D, JACKSONVILLE, FL 32210 | No data |
REGISTERED AGENT NAME CHANGED | 2010-03-24 | BAXTER, ANNE | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000313021 | TERMINATED | 1000000993818 | DUVAL | 2024-05-16 | 2034-05-22 | $ 447.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-08-05 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State