Search icon

BARONTINI INVESTMENTS, INC.

Company Details

Entity Name: BARONTINI INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Sep 1999 (25 years ago)
Document Number: P99000080229
FEI/EIN Number 593597109
Address: 160 Old Mims Rd, Geneva, FL, 32732, US
Mail Address: 160 Old Mims Rd, Geneva, FL, 32732, US
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENT SERVICES CO. Agent

President

Name Role Address
BARONTINI JOHN T President 160 Old Mims Rd, Geneva, FL, 32732

Secretary

Name Role Address
BARONTINI JOHN T Secretary 160 Old Mims Rd, Geneva, FL, 32732

Director

Name Role Address
BARONTINI JOHN T Director 160 Old Mims Rd, Geneva, FL, 32732

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-01 Registered Agent Services Co. No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 3211 Vineland Rd, Suite 174, Kissimmee, FL 34746 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-12 160 Old Mims Rd, Geneva, FL 32732 No data
CHANGE OF MAILING ADDRESS 2020-03-12 160 Old Mims Rd, Geneva, FL 32732 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000146485 TERMINATED 1000000028671 06302 0565 2006-06-26 2026-07-06 $ 17,838.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J05000166303 TERMINATED 1000000017631 05953 0125 2005-10-14 2025-11-02 $ 9,360.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State