Entity Name: | BALTIC CAPITAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Feb 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P12000017558 |
FEI/EIN Number | 45-4694930 |
Address: | 2101 NE 63rd Street, Fort Lauderdale, FL, 33308, US |
Mail Address: | 2101 NE 63rd Street, Fort Lauderdale, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DZIUGELIS AURIMAS | Agent | 2101 NE 63rd Street, Fort Lauderdale, FL, 33308 |
Name | Role | Address |
---|---|---|
Dziugelis Aurimas | Manager | 2101 NE 63rd Street, Fort Lauderdale, FL, 33308 |
Name | Role | Address |
---|---|---|
Dziugelis Aurimas | Director | 2101 NE 63rd Street, Fort Lauderdale, FL, 33308 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000031411 | MODERN ACUPUNCTURE AVENTURA | ACTIVE | 2021-03-05 | 2026-12-31 | No data | 18155 BISCAYNE BLVD, AVENTURA, FL, 33160 |
G21000027165 | MODERN ACUPUNCTURE | ACTIVE | 2021-02-25 | 2026-12-31 | No data | 18155 BISCAYNE BLVD, AVENTURA, FL, 33160 |
G16000031040 | FTL AUTO PARTS | ACTIVE | 2016-03-24 | 2027-12-31 | No data | 2101 NE 63RD STREET, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-21 | 2101 NE 63rd Street, Fort Lauderdale, FL 33308 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-21 | 2101 NE 63rd Street, Fort Lauderdale, FL 33308 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-21 | 2101 NE 63rd Street, Fort Lauderdale, FL 33308 | No data |
AMENDMENT AND NAME CHANGE | 2012-06-22 | BALTIC CAPITAL, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-01-30 |
ANNUAL REPORT | 2015-02-05 |
ANNUAL REPORT | 2014-01-19 |
ANNUAL REPORT | 2013-01-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State