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 |
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 |
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 |
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 | - | - |
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 |
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