Search icon

BAXTER LOGISTICS OF NE FL INC.

Company Details

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

Agent

Name Role Address
BAXTER ANNE Agent 2150 Lake Shore blvd, JACKSONVILLE, FL, 32210

President

Name Role Address
BAXTER ANNE President 2150 Lake Shore Blvd, JACKSONVILLE, FL, 32210

Vice President

Name Role Address
BAXTER CURTIS Vice President 2150 Lakeshore Blvd, Jacksonville, FL, 32210

Fictitious Names

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

Events

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

Debts

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

Documents

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