Entity Name: | BAJA HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAJA HOLDINGS, 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: | 13 Aug 1996 (29 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P96000067274 |
FEI/EIN Number |
593397961
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 W SR 436, STE 1083, ALTAMONTE SPRINGS, FL, 32714, US |
Mail Address: | 801 W SR 436, STE 1083, ALTAMONTE SPRINGS, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHENAIL GREGORY C | President | 929 OASIS CT, APOPKA, FL, 32712 |
CHENAIL GREGORY C | Director | 929 OASIS CT, APOPKA, FL, 32712 |
DAHLEN PRISCILLA | Vice President | 37 BLUE STONE CT, CHADDS FORD, PA, 19317 |
DAHLEN PRISCILLA | Director | 37 BLUE STONE CT, CHADDS FORD, PA, 19317 |
DAHLEN JUDITH K | Secretary | 622 RENAISSANCE POINTE BLVD. APT #312, ALTAMONTE SPRINGS, FL, 32714 |
DAHLEN JUDITH K | Director | 622 RENAISSANCE POINTE BLVD. APT #312, ALTAMONTE SPRINGS, FL, 32714 |
CHENAIL GREGORY C | Agent | 801 W SR 436, ALTAMONTE SPRINGS, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-21 | 801 W SR 436, STE 1083, ALTAMONTE SPRINGS, FL 32714 | - |
CHANGE OF MAILING ADDRESS | 2008-04-21 | 801 W SR 436, STE 1083, ALTAMONTE SPRINGS, FL 32714 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-21 | 801 W SR 436, STE 1083, ALTAMONTE SPRINGS, FL 32714 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-08 | CHENAIL, GREGORY CP | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State