Search icon

BAILLERGEON ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: BAILLERGEON ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAILLERGEON ENTERPRISES, 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: 29 Jun 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2013 (12 years ago)
Document Number: P95000050939
FEI/EIN Number 650644436

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

Address: 307 S. Pebble Beach Blvd., SUN CITY CENTER, FL, 33573, US
Mail Address: 307 S. Pebble Beach Blvd., SUN CITY CENTER, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILLERGEON SIMONE M President 307 S PEBBLE BEACH BLVD., SUN CITY CENTER, FL, 33573
BAILLERGEON SIMONE M Secretary 307 S PEBBLE BEACH BLVD., SUN CITY CENTER, FL, 33573
BAILLERGEON SIMONE M Treasurer 307 S PEBBLE BEACH BLVD., SUN CITY CENTER, FL, 33573
Wilkerson John L Officer 307 S. Pebble Beach Blvd., SUN CITY CENTER, FL, 33573
BAILLERGEON SIMONE M Agent 307 S. Pebble Beach Blvd., SUN CITY CENTER, FL, 33573

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000015157 UNIVERSAL REALTY ACTIVE 2020-02-02 2025-12-31 - 307 S PEBBLE BEACH BLVD, SUN CITY CENTER, FL, 33573

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 307 S. Pebble Beach Blvd., SUN CITY CENTER, FL 33573 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-21 307 S. Pebble Beach Blvd., SUN CITY CENTER, FL 33573 -
CHANGE OF MAILING ADDRESS 2014-02-21 307 S. Pebble Beach Blvd., SUN CITY CENTER, FL 33573 -
REINSTATEMENT 2013-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 1998-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-10-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001519009 INACTIVE WITH A SECOND NOTICE FILED 10-CA-022097 CIR.CT./13THJUD./HILLSBOROUGH 2013-09-03 2018-10-04 $400,895.27 IBERIABANK, 200 W. CONGRESS STREET, LAFAYETTE, LOUISIANA 70501
J11000673520 TERMINATED 1000000235318 HILLSBOROU 2011-10-07 2021-10-12 $ 1,354.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000112461 TERMINATED 1000000204521 HILLSBOROU 2011-02-16 2031-02-23 $ 671.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000112487 TERMINATED 1000000204523 HILLSBOROU 2011-02-16 2021-02-23 $ 3,069.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000282373 TERMINATED 1000000149259 HILLSBOROU 2009-11-13 2030-02-16 $ 1,174.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State