Search icon

BAUER SMALL ARMS TRAINING CENTER INC. - Florida Company Profile

Company Details

Entity Name: BAUER SMALL ARMS TRAINING CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAUER SMALL ARMS TRAINING CENTER INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Mar 2017 (8 years ago)
Date of dissolution: 17 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2023 (2 years ago)
Document Number: P17000028114
FEI/EIN Number 82-0961228

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5615 BAUER RD, PENSACOLA, FL, 32507, US
Mail Address: 5615 BAUER RD, PENSACOLA, FL, 32507, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON THEODORE S President 5615 BAUER RD, PENSACOLA, FL, 32507
JOHNSON ELIZABETH J Vice President 5615 BAUER RD, PENSACOLA, FL, 32507
JOHNSON ELIZABETH J Secretary 5615 BAUER RD, PENSACOLA, FL, 32507
JOHNSON THEODORE S Agent 5615 BAUER RD, PENSACOLA, FL, 32507

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000096208 BSMART EXPIRED 2017-08-25 2022-12-31 - 5615 BAUER RD, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-17
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
Domestic Profit 2017-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State