Search icon

BALTIC CAPITAL, INC.

Company Details

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

Agent

Name Role Address
DZIUGELIS AURIMAS Agent 2101 NE 63rd Street, Fort Lauderdale, FL, 33308

Manager

Name Role Address
Dziugelis Aurimas Manager 2101 NE 63rd Street, Fort Lauderdale, FL, 33308

Director

Name Role Address
Dziugelis Aurimas Director 2101 NE 63rd Street, Fort Lauderdale, FL, 33308

Fictitious Names

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

Events

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

Documents

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