Search icon

BAKER ELECTRONICS, INC. - Florida Company Profile

Company Details

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

BAKER ELECTRONICS, 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: 05 Sep 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Aug 2023 (2 years ago)
Document Number: 434342
FEI/EIN Number 591480443

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

Address: 13350 US HWY 19, PLANT 2, CLEARWATER, FL, 33764, US
Mail Address: 8323 LINDBERG COURT, SARASOTA, FL, 34243, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUDDECKE ROBERT C Director 1944 EAST SKY HARBOR CIRCLE, PHOENIX, AZ, 85034
HUBER THILO Treasurer 855 S. MINT STREET, CHARLOTTE, NC, 28202
JACKSON MIRIAM Director 1944 EAST SKY HARBOR CIRCLE, PHOENIX, AZ, 85034
GOLDSTEIN BENJAMIN E ASSI 855 S. MINT STREET, CHARLOTTE, NC, 28202
STEPNIAK MICHAL Director 855 S. MINT STREET, CHARLOTTE, NC, 28202
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000020799 HONEYWELL INTERNATIONAL INC. EXPIRED 2011-02-24 2016-12-31 - 101 COLUMBIA ROAD, MORRISTOWN, NJ, 07962

Events

Event Type Filed Date Value Description
AMENDMENT 2023-08-04 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-04 13350 US HWY 19, PLANT 2, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2017-04-21 13350 US HWY 19, PLANT 2, CLEARWATER, FL 33764 -
REGISTERED AGENT NAME CHANGED 2004-06-23 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2004-06-23 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
AMENDMENT 1995-06-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
Amendment 2023-08-04
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-02-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109314344 0420600 1997-07-23 1734 NORTHGATE BLVD., SARASOTA, FL, 34234
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1997-07-23
Case Closed 1998-01-02

Related Activity

Type Complaint
Activity Nr 79248951
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1997-11-12
Abatement Due Date 1997-12-15
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 01 Apr 2025

Sources: Florida Department of State