Search icon

BAETENS CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: BAETENS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAETENS CONSTRUCTION, 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: 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: 30 Oct 1992 (32 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Jul 2020 (5 years ago)
Document Number: P92000001149
FEI/EIN Number 593149335

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

Address: 6943 SAN JOSE LOOP, NEW PORT RICHEY, FL, 34655
Mail Address: 6943 SAN JOSE LOOP, NEW PORT RICHEY, FL, 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAETENS RAME T President 6943 SAN JOSE LOOP, NEW PORT RICHEY, FL, 34655
BAETENS RAME T Agent 6943 SAN JOSE LOOP, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2020-07-06 BAETENS CONSTRUCTION, INC. -
CHANGE OF PRINCIPAL ADDRESS 2020-07-06 6943 SAN JOSE LOOP, NEW PORT RICHEY, FL 34655 -
CHANGE OF MAILING ADDRESS 2020-07-06 6943 SAN JOSE LOOP, NEW PORT RICHEY, FL 34655 -
REGISTERED AGENT NAME CHANGED 2020-07-06 BAETENS, RAME T -
REGISTERED AGENT ADDRESS CHANGED 2020-07-06 6943 SAN JOSE LOOP, NEW PORT RICHEY, FL 34655 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-05
Amendment and Name Change 2020-07-06
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State