Entity Name: | BARONTINI INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BARONTINI INVESTMENTS, 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: | 10 Sep 1999 (26 years ago) |
Document Number: | P99000080229 |
FEI/EIN Number |
593597109
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
BARONTINI JOHN T | President | 160 Old Mims Rd, Geneva, FL, 32732 |
BARONTINI JOHN T | Secretary | 160 Old Mims Rd, Geneva, FL, 32732 |
BARONTINI JOHN T | Director | 160 Old Mims Rd, Geneva, FL, 32732 |
REGISTERED AGENT SERVICES CO. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-01 | Registered Agent Services Co. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 3211 Vineland Rd, Suite 174, Kissimmee, FL 34746 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-12 | 160 Old Mims Rd, Geneva, FL 32732 | - |
CHANGE OF MAILING ADDRESS | 2020-03-12 | 160 Old Mims Rd, Geneva, FL 32732 | - |
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 |
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 Apr 2025
Sources: Florida Department of State