Search icon

JAMES L. BAKER, JR., M.D., P.A.

Company Details

Entity Name: JAMES L. BAKER, JR., M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Aug 1977 (48 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: 542747
FEI/EIN Number 59-1763668
Address: 2603 Maitland Center Parkway, c/o Cindy McGrath, Maitland, FL 32751
Mail Address: 2603 Maitland Center Parkway, c/o Cindy McGrath, Maitland, FL 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
McGrath, CINDY Agent 2603 Maitland Center Parkway, c/o Cindy McGrath, Maitland, FL 32751

President and Secretary

Name Role Address
McGrath, Cindy President and Secretary 2603 Maitland Center Parkway, c/o Cindy McGrath Maitland, FL 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-11-20 2603 Maitland Center Parkway, c/o Cindy McGrath, Maitland, FL 32751 No data
CHANGE OF PRINCIPAL ADDRESS 2020-11-20 2603 Maitland Center Parkway, c/o Cindy McGrath, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2020-11-20 2603 Maitland Center Parkway, c/o Cindy McGrath, Maitland, FL 32751 No data
REGISTERED AGENT NAME CHANGED 2020-11-20 McGrath, CINDY No data
REINSTATEMENT 2020-11-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2014-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
REINSTATEMENT 2020-11-20
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-06-06
REINSTATEMENT 2014-10-07
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-04-04

Date of last update: 05 Feb 2025

Sources: Florida Department of State