Detail by Entity Name

Florida Profit Corporation

BARON CAPITAL ENTERPRISE, INC.

Filing Information
S68597 65-0309540 07/22/1991 FL INACTIVE PENDING REINSTATEMENT 07/27/2021
Principal Address
2850 Worth Ave
Englewood, FL 34224

Changed: 04/24/2017
Mailing Address
2850 Worth Ave
Englewood, FL 34224

Changed: 04/24/2017
Registered Agent Name & Address Registered Agents Inc
7901 4TH STREET NORTH
SUITE 300
ST.PETERSBURG, FL 33702

Name Changed: 04/24/2017

Address Changed: 03/25/2019
Registered Agent Resigned: 07/23/2014
Officer/Director Detail Name & Address

Title DPTS

Howard, Timmy Lane
2850 Worth Ave
Englewood, FL 34224

Annual Reports
Report YearFiled Date
2016 04/30/2016
2017 04/24/2017
2018 05/01/2018

Document Images
05/01/2018 -- ANNUAL REPORT View image in PDF format
09/29/2017 -- Amended/Restated Article/NC View image in PDF format
08/04/2017 -- Amendment View image in PDF format
07/25/2017 -- Amendment View image in PDF format
06/20/2017 -- Amendment View image in PDF format
05/30/2017 -- Amendment View image in PDF format
05/15/2017 -- Name Change View image in PDF format
05/11/2017 -- Name Change View image in PDF format
05/01/2017 -- Amendment and Name Change View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- Amended and Restated Articles View image in PDF format
10/06/2016 -- Amended and Restated Articles View image in PDF format
09/09/2016 -- Amendment View image in PDF format
04/30/2016 -- ANNUAL REPORT View image in PDF format
12/30/2015 -- Reinstatement View image in PDF format
06/18/2015 -- DEBIT MEMO 015209-B View image in PDF format
04/21/2015 -- Amendment View image in PDF format
04/15/2015 -- Reinstatement View image in PDF format
03/30/2015 -- DM 014032-J View image in PDF format
01/23/2015 -- Reinstatement View image in PDF format
12/04/2014 -- Admin. Diss. for Reg. Agent View image in PDF format
07/23/2014 -- Reg. Agent Resignation View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
10/31/2013 -- REINSTATEMENT View image in PDF format
10/18/2012 -- Amended and Restated Articles View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
10/31/2011 -- Amendment View image in PDF format
10/28/2011 -- Amendment View image in PDF format
10/04/2011 -- Amendment View image in PDF format
09/21/2011 -- Amendment and Name Change View image in PDF format
09/19/2011 -- Amendment View image in PDF format
07/18/2011 -- Amendment View image in PDF format
06/10/2011 -- Amendment View image in PDF format
04/22/2011 -- REINSTATEMENT View image in PDF format
04/22/2011 -- Reg. Agent Change View image in PDF format
12/04/2008 -- Amendment View image in PDF format
12/02/2008 -- REINSTATEMENT View image in PDF format
09/17/2007 -- REINSTATEMENT View image in PDF format
12/01/2006 -- Amendment and Name Change View image in PDF format
10/31/2006 -- Amendment View image in PDF format
04/10/2006 -- REINSTATEMENT View image in PDF format
09/07/2004 -- ANNUAL REPORT View image in PDF format
07/01/2004 -- Amendment View image in PDF format
06/30/2004 -- Amendment View image in PDF format
09/12/2003 -- Name Change View image in PDF format
08/26/2003 -- ANNUAL REPORT View image in PDF format
06/19/2003 -- Amendment View image in PDF format
02/27/2003 -- Amendment View image in PDF format
02/06/2003 -- Amendment View image in PDF format
01/24/2003 -- Amendment View image in PDF format
08/21/2002 -- ANNUAL REPORT View image in PDF format
08/27/2001 -- Name Change View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
05/12/2000 -- ANNUAL REPORT View image in PDF format
04/07/1999 -- ANNUAL REPORT View image in PDF format
04/21/1998 -- ANNUAL REPORT View image in PDF format
05/29/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format
05/17/1995 -- ANNUAL REPORT View image in PDF format