Entity Name: | BALDINI ENTERPRISES CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BALDINI ENTERPRISES CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Jun 2013 (12 years ago) |
Document Number: | P13000051119 |
FEI/EIN Number |
46-2987703
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 496 holiday dr, HALLANDALE BEACHS, FL, 33009, US |
Mail Address: | 496 holiday dr, HALLANDALE BEACHS, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
baldini bianca C | President | 496 HOLIDAY DR., HALLANDALE BEACHS, FL, 33009 |
BARRETO MARIANO | Vice President | 493 HOLIDAY DR., HALLANDALE BEACHS, FL, 33009 |
BALDINI BIANCA C | Agent | 496 holiday dr., hallandale beach, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 496 holiday dr, HALLANDALE BEACHS, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2024-02-05 | 496 holiday dr, HALLANDALE BEACHS, FL 33009 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | 496 holiday dr., hallandale beach, FL 33009 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000327209 | TERMINATED | 1000000893070 | DADE | 2021-06-25 | 2031-06-30 | $ 1,070.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000173011 | TERMINATED | 1000000817413 | DADE | 2019-03-01 | 2039-03-06 | $ 1,052.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000173029 | TERMINATED | 1000000817414 | DADE | 2019-03-01 | 2029-03-06 | $ 342.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000109353 | TERMINATED | 1000000814680 | DADE | 2019-02-08 | 2039-02-13 | $ 4,407.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-06 |
AMENDED ANNUAL REPORT | 2020-11-30 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State