Search icon

M. L. BAXTER, INC. - Florida Company Profile

Company Details

Entity Name: M. L. BAXTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M. L. BAXTER, 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: 14 Jun 1993 (32 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P93000043420
FEI/EIN Number 650421658

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

Address: 8540 SURREY LANE, BOCA RATON, FL, 33496
Mail Address: 8540 SURREY LANE, BOCA RATON, FL, 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAXTER LIONEL Director 8540 SURREY LANE, BOCA RATON, FL, 33496
BAXTER MYRNA Director 8540 SURREY LANE, BOCA RATON, FL, 33496
BAXTER MYRNA Agent 8540 SURREY LANE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 1997-12-22 8540 SURREY LANE, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 1997-12-22 8540 SURREY LANE, BOCA RATON, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 1997-12-22 8540 SURREY LANE, BOCA RATON, FL 33496 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1995-08-28 BAXTER, MYRNA -

Documents

Name Date
REINSTATEMENT 1997-12-22
ANNUAL REPORT 1996-04-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State