Search icon

BAKER INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: BAKER INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAKER INDUSTRIES, 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: 07 Aug 1959 (66 years ago)
Date of dissolution: 03 Feb 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2012 (13 years ago)
Document Number: 226757
FEI/EIN Number 590871235

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

Address: 6650 100TH WAY NORTH 25C, SAINT PETERSBURG, FL, 33708, US
Mail Address: 6650 100TH WAY NORTH 25C, SAINT PETERSBURG, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER, FRANK President 6650 100TH WAY 25C, SAINT PETERSBURG, FL, 33708
BAKER, FRANK Director 6650 100TH WAY 25C, SAINT PETERSBURG, FL, 33708
RODINO, PHYLLIS Vice President 6650 100TH WAY 25C, SAINT PETERSBURG, FL, 33708
RODINO, PHYLLIS Director 6650 100TH WAY 25C, SAINT PETERSBURG, FL, 33708
BAKER, FRANK Agent 6650 100TH WAY NORTH 25C, SAINT PETERSBURG, FL, 33708

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-07 6650 100TH WAY NORTH 25C, SAINT PETERSBURG, FL 33708 -
CHANGE OF MAILING ADDRESS 2003-04-07 6650 100TH WAY NORTH 25C, SAINT PETERSBURG, FL 33708 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-07 6650 100TH WAY NORTH 25C, SAINT PETERSBURG, FL 33708 -
REGISTERED AGENT NAME CHANGED 1987-06-26 BAKER, FRANK -

Documents

Name Date
Voluntary Dissolution 2012-02-03
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-08-04
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-03-26
ANNUAL REPORT 2003-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13963772 0420600 1983-07-19 4590 62ND AV N, Pinellas Park, FL, 33565
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-07-19
Case Closed 1983-09-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1983-08-11
Abatement Due Date 1983-07-23
Current Penalty 90.0
Initial Penalty 180.0
Nr Instances 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1983-08-11
Abatement Due Date 1983-08-03
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100217 B08 I
Issuance Date 1983-07-20
Abatement Due Date 1983-08-12
Nr Instances 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100217 B08 II
Issuance Date 1983-07-20
Abatement Due Date 1983-08-12
Nr Instances 1
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100217 B08 III
Issuance Date 1983-07-20
Abatement Due Date 1983-08-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1983-07-20
Abatement Due Date 1983-07-23
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1983-07-20
Abatement Due Date 1983-08-03
Initial Penalty 140.0
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1983-07-20
Abatement Due Date 1983-08-03
Initial Penalty 140.0
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1983-07-20
Abatement Due Date 1983-07-23
Initial Penalty 140.0
Nr Instances 1
13955026 0420600 1981-02-23 17200 GULF BLVD, N Redington Beach, FL, 33708
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-02-23
Case Closed 1981-07-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1981-03-23
Abatement Due Date 1981-03-05
Current Penalty 50.0
Initial Penalty 280.0
Contest Date 1981-03-15
Nr Instances 24
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1981-03-23
Abatement Due Date 1981-03-05
Current Penalty 50.0
Initial Penalty 210.0
Contest Date 1981-03-15
Nr Instances 2
13983994 0420600 1980-07-16 4590 62ND AVENUE NORTH, Pinellas Park, FL, 33565
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-07-16
Case Closed 1980-07-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-07-18
Abatement Due Date 1980-07-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1980-07-18
Abatement Due Date 1980-07-29
Nr Instances 2
14032585 0420600 1979-07-05 3500 GULF BLVD MONT MARTE, Belleair Beach, FL, 33515
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-07-05
Case Closed 1979-07-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1979-07-09
Abatement Due Date 1979-07-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1979-07-09
Abatement Due Date 1979-07-12
Nr Instances 1
14037394 0420600 1976-06-24 4590 62ND AVE NORTH, Pinellas Park, FL, 33565
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-24
Case Closed 1978-02-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1976-06-29
Abatement Due Date 1976-07-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-06-29
Abatement Due Date 1976-08-16
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 G03 IVD
Issuance Date 1976-06-29
Abatement Due Date 1976-08-02
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-06-29
Abatement Due Date 1976-07-02
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100217 B03 I
Issuance Date 1976-06-29
Abatement Due Date 1976-08-16
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1976-06-29
Abatement Due Date 1976-07-02
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100217 C02
Issuance Date 1976-06-29
Abatement Due Date 1976-07-02
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1976-06-29
Abatement Due Date 1976-07-02
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 B01 I
Issuance Date 1976-06-29
Abatement Due Date 1976-07-02
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 B 011012
Issuance Date 1976-06-29
Abatement Due Date 1976-07-02
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-06-29
Abatement Due Date 1976-07-02
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 037304
Issuance Date 1976-06-29
Abatement Due Date 1976-07-02
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 B 040001
Issuance Date 1976-06-29
Abatement Due Date 1976-07-02
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-06-29
Abatement Due Date 1976-07-02
Nr Instances 2
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1976-06-29
Abatement Due Date 1976-07-02
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100309 B 041052
Issuance Date 1976-06-29
Abatement Due Date 1976-07-02
Nr Instances 1
13363528 0418800 1974-05-02 4590 62 AVE NO, Pinellas Park, FL, 33565
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-05-02
Case Closed 1984-03-10
13362926 0418800 1974-03-07 4590 62 AVE NO, Pinellas Park, FL, 33565
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-03-07
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1974-03-18
Abatement Due Date 1974-03-20
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 A01 I
Issuance Date 1974-03-18
Abatement Due Date 1974-03-20
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A
Issuance Date 1974-03-18
Abatement Due Date 1974-04-30
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1974-03-18
Abatement Due Date 1974-04-30
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1974-03-18
Abatement Due Date 1974-04-30
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1974-03-18
Abatement Due Date 1974-03-20
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1974-03-18
Abatement Due Date 1974-04-30
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State