Search icon

BAEHR ENTERPRISES, INC.

Company Details

Entity Name: BAEHR ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Oct 2016 (8 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: P16000082235
FEI/EIN Number 81-4089404
Address: 303 135TH ST E, Bradenton, FL, 34212, US
Mail Address: 303 135TH ST E, BRADENTON, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BAEHR ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 814089404 2022-07-14 BAEHR ENTERPRISES INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 7039390679
Plan sponsor’s address 7266 55TH AVE E, BRADENTON, FL, 34203

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing MATTHEW J BAEHR
Valid signature Filed with authorized/valid electronic signature
BAEHR ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 814089404 2021-05-07 BAEHR ENTERPRISES INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 7039390679
Plan sponsor’s address 7266 55TH AVE E, BRADENTON, FL, 34203

Signature of

Role Plan administrator
Date 2021-05-07
Name of individual signing MATTHEW BAEHR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
LOREN M. PAUL, P.A. Agent

President

Name Role Address
BAEHR MATTHEW President 7266 55th Avenue East, Bradenton, FL, 34203

Vice President

Name Role Address
BAEHR MARY Vice President 7266 55th Avenue East, Bradenton, FL, 34203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000138770 BIG FROG CUSTOM T-SHIRTS AND MORE OF BRADENTON EXPIRED 2016-12-26 2021-12-31 No data 7266 55TH AVE EAST, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-08-01 303 135TH ST E, Bradenton, FL 34212 No data
CHANGE OF MAILING ADDRESS 2023-08-01 303 135TH ST E, Bradenton, FL 34212 No data

Documents

Name Date
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
Domestic Profit 2016-10-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State