Entity Name: | D BAIRD INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Apr 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P10000030817 |
FEI/EIN Number | 272328213 |
Address: | 7300 S US HWY 1, PORT ST LUCIE, FL, 34952, US |
Mail Address: | 7300 S US HWY 1, PORT ST LUCIE, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAIRD DALE | Agent | 204 Jeffrey Lane, FORT PIERCE, FL, 34982 |
Name | Role | Address |
---|---|---|
BAIRD DALE | President | 204 Jeffrey Lane, FORT PIERCE, FL, 34982 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000077800 | FAMILY FURNITURE | EXPIRED | 2011-09-13 | 2016-12-31 | No data | 7300 S. US HWY 1, PORT ST LUCIE, FL, 34952 |
G10000042500 | FAMILY FURNITURE | EXPIRED | 2010-05-14 | 2015-12-31 | No data | 7300 S. US HWY. 1, PORT ST. LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-18 | 204 Jeffrey Lane, FORT PIERCE, FL 34982 | No data |
AMENDMENT AND NAME CHANGE | 2011-08-22 | D BAIRD INC. | No data |
REGISTERED AGENT NAME CHANGED | 2011-08-22 | BAIRD, DALE | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-25 |
Amendment and Name Change | 2011-08-22 |
ANNUAL REPORT | 2011-02-16 |
Domestic Profit | 2010-04-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State