Entity Name: | BAUER FINANCIAL GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAUER FINANCIAL GROUP, 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: | 30 Sep 1996 (29 years ago) |
Document Number: | P96000080898 |
FEI/EIN Number |
593401808
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6142 DORSET RD, SPRING HILL, FL, 34608, US |
Mail Address: | 6142 DORSET RD, SPRING HILL, FL, 34608, US |
ZIP code: | 34608 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAUER MYRNA J | President | 6142 Dorset Rd, SPRING HILL, FL, 34608 |
BAUER MYRNA J | Secretary | 6142 Dorset Rd, SPRING HILL, FL, 34608 |
BAUER MYRNA J | Treasurer | 6142 Dorset Rd, SPRING HILL, FL, 34608 |
BAUER JOSEPH R | Vice President | 6142 Dorset Rd, SPRING HILL, FL, 34608 |
BAUER MYRNA J | Agent | BAUER FINANCIAL GROUP INC, SPRING HILL, FL, 34608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2013-04-05 | BAUER FINANCIAL GROUP INC, 6142 Dorset Rd, SPRING HILL, FL 34608 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-21 | 6142 DORSET RD, SPRING HILL, FL 34608 | - |
CHANGE OF MAILING ADDRESS | 2012-05-21 | 6142 DORSET RD, SPRING HILL, FL 34608 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State