Entity Name: | K. BAUSCH MFG. CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
K. BAUSCH MFG. 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: | 16 Apr 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Dec 2022 (2 years ago) |
Document Number: | P14000034363 |
FEI/EIN Number |
46-5476660
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2813 SE MONROE ST., STUART, FL, 34997, US |
Mail Address: | 2813 SE MONROE ST., STUART, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bausch Kenneth R | President | 4559 SE Glenridge Trail, STUART, FL, 34997 |
BAUSCH ANN H | Secretary | 4559 SE Glenridge Trail, STUART, FL, 34997 |
Bausch Kenneth | Agent | 4559 SE Glenn Ridge Trl., stuart, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-05 | 4559 SE Glenn Ridge Trl., stuart, FL 34997 | - |
REINSTATEMENT | 2019-11-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-05 | Bausch, Kenneth | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-03-24 |
REINSTATEMENT | 2022-12-12 |
REINSTATEMENT | 2021-09-27 |
REINSTATEMENT | 2020-09-30 |
REINSTATEMENT | 2019-11-05 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-02-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4768837710 | 2020-05-01 | 0455 | PPP | 2813 SE MONROE ST, STUART, FL, 34997 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State