Search icon

DANIEL L. BAUGH, INC. - Florida Company Profile

Company Details

Entity Name: DANIEL L. BAUGH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANIEL L. BAUGH, 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: 24 Feb 1995 (30 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P95000015901
FEI/EIN Number 650563013

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

Address: 506 S. CENTER ST, EUSTIS, FL, 32726
Mail Address: 506 S. CENTER ST, EUSTIS, FL, 32726
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUGH DANIEL Director 506 S CENTER STREET, EUSTIS, FL, 32726
BAUGH DENISE Director 506 S CENTER STREET, EUSTIS, FL, 32726
BAUGH DANIEL Agent 506 S. CENTER ST, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2000-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2000-10-20 506 S. CENTER ST, EUSTIS, FL 32726 -
CHANGE OF MAILING ADDRESS 2000-10-20 506 S. CENTER ST, EUSTIS, FL 32726 -
REGISTERED AGENT ADDRESS CHANGED 2000-10-20 506 S. CENTER ST, EUSTIS, FL 32726 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2004-08-04
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-02-06
REINSTATEMENT 2000-10-20
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-01-21
ANNUAL REPORT 1997-09-02
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State