Search icon

BARON CAPITAL XLVII, INC. - Florida Company Profile

Company Details

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

BARON CAPITAL XLVII, 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: 25 Mar 1997 (28 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P97000026840
FEI/EIN Number 311531655

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

Address: 15855 FARMINGTON ROAD, LIVONIA, MI, 48154, US
Mail Address: 15855 FARMINGTON ROAD, LIVONIA, MI, 48154, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDIES ROBERT A Vice President 15855 FARMINGTON ROAD, LIVONIA, MI, 48154
HARDIES ROBERT A Director 15855 FARMINGTON ROAD, LIVONIA, MI, 48154
REGISTERED CORPORATE AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-03 15855 FARMINGTON ROAD, LIVONIA, MI 48154 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-03 612 S. MLK JR. AVE., CLEARWATER, FL 33456 -
CHANGE OF MAILING ADDRESS 2005-03-03 15855 FARMINGTON ROAD, LIVONIA, MI 48154 -
REGISTERED AGENT NAME CHANGED 2005-03-03 REGISTERED CORPORATE AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
REINSTATEMENT 2005-03-03
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-15
Domestic Profit Articles 1997-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State