Search icon

BAXLEY'S ENTERPRISES, INC.

Company Details

Entity Name: BAXLEY'S ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Jan 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2000 (25 years ago)
Document Number: P97000002629
FEI/EIN Number 59-3424667
Mail Address: PO BOX 828, JAY, FL 32565
Address: 12825 Hwy 197, JAY, FL 32565
ZIP code: 32565
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
BAXLEY, JOYCE Agent 12825 Hwy 197, JAY, FL 32565

President

Name Role Address
BAXLEY, JOYCE President 12825 Hwy. 197, JAY, FL 32565

Secretary

Name Role Address
BAXLEY, JOYCE Secretary 12825 Hwy. 197, JAY, FL 32565

Treasurer

Name Role Address
BAXLEY, JOYCE Treasurer 12825 Hwy. 197, JAY, FL 32565

Vice President

Name Role Address
BAXLEY, JOHN L Vice President 12825 Hwy. 197, JAY, FL 32565

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G97140900023 CENTURY SELF STORAGE ACTIVE 1997-05-09 2027-12-31 No data P.O. BOX 828, JAY, FL, 32565

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-23 12825 Hwy 197, JAY, FL 32565 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-23 12825 Hwy 197, JAY, FL 32565 No data
REINSTATEMENT 2000-01-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF MAILING ADDRESS 1998-10-01 12825 Hwy 197, JAY, FL 32565 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State