Search icon

BARON CAPITAL XXVII, INC. - Florida Company Profile

Company Details

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

BARON CAPITAL XXVII, 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: 05 Apr 1996 (29 years ago)
Date of dissolution: 22 Oct 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Oct 2003 (22 years ago)
Document Number: P96000029949
FEI/EIN Number 582235617

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

Address: SIGMA RENAISSANCE CORP, 5312 SPRING HILL DR, SPRING HILL, FL, 34606, US
Mail Address: SIGMA RENAISSANCE CORP, 5312 SPRING HILL DR, SPRING HILL, FL, 34606, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYDELL JEROME S President 3570 US HWY 98 N, LAKELAND, FL, 33809
BARCORP REALTY SERVICES GROUP, INC. Agent 3570 US HWY 98 N, LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-12 SIGMA RENAISSANCE CORP, 5312 SPRING HILL DR, SPRING HILL, FL 34606 -
CHANGE OF MAILING ADDRESS 2003-05-12 SIGMA RENAISSANCE CORP, 5312 SPRING HILL DR, SPRING HILL, FL 34606 -

Documents

Name Date
DEBIT MEMO DISSOLUTI 2003-10-22
ANNUAL REPORT 2003-05-12
Off/Dir Resignation 2002-09-09
ANNUAL REPORT 2002-04-01
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
DOCUMENTS PRIOR TO 1997 1996-04-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State