Search icon

BAJA HOLDINGS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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