Search icon

BALDWIN TURF, INC. - Florida Company Profile

Company Details

Entity Name: BALDWIN TURF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BALDWIN TURF, 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: 10 Sep 1997 (28 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P97000078356
FEI/EIN Number 593467894

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

Address: PO BOX 5203, NICEVILLE, FL, 32578, US
Mail Address: PO BOX 5203, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNDON D TIMOTHY Director 4502 HIGHWAY 20 EAST, NICEVILLE, FL, 32578
NEWTON MITCHELL Director 405 RACETRACK ROAD NE, FT. WALTON BEACH, FL, 32547
LADD DAVID Director PO BOX 5203, NICEVILLE, FL, 32578
HERNDON D TIMOTHY Agent 4502 HIGHWAY 20 EAST, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2004-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-12 PO BOX 5203, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-12 4502 HIGHWAY 20 EAST, SUITE A, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2004-04-12 PO BOX 5203, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2004-04-12 HERNDON, D TIMOTHY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-01-04
REINSTATEMENT 2004-04-12
ANNUAL REPORT 2001-04-05
ANNUAL REPORT 2000-03-17
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-05-13
Domestic Profit Articles 1997-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State