Search icon

BARON CAPITAL XV, INC. - Florida Company Profile

Company Details

Entity Name: BARON CAPITAL XV, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARON CAPITAL XV, 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: 21 Dec 1995 (29 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P95000096631
FEI/EIN Number 593354104

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

Address: 7826 COOPER RD, CINCINNATI, OH, 45242, US
Mail Address: 7826 COOPER RD, CINCINNATI, OH, 45242, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGRATH GREGORY K President 7826 COOPER RD, CINCINNATI, OH, 45242
MCGRATH GREGORY Agent 4561 GULF OF MEXICO DR, LONGBOAT KEY, FL, 34228

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-06 7826 COOPER RD, CINCINNATI, OH 45242 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-06 4561 GULF OF MEXICO DR, #101, LONGBOAT KEY, FL 34228 -
CHANGE OF MAILING ADDRESS 1998-05-12 7826 COOPER RD, CINCINNATI, OH 45242 -

Documents

Name Date
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-06-02
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State