Entity Name: | BAKER & BURKE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 06 Feb 2006 (19 years ago) |
Branch of: | BAKER & BURKE COMPANY, MINNESOTA (Company Number 338fd3df-b6d4-e011-a886-001ec94ffe7f) |
Date of dissolution: | 18 Jul 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Jul 2017 (8 years ago) |
Document Number: | F06000000811 |
FEI/EIN Number |
411650687
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28100 ALFRED MOORE CT, BONITA SPRINGS, FL, 34135 |
Mail Address: | 28100 ALFRED MOORE CT, BONITA SPRINGS, FL, 34135 |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
BURKE MARY J | President | 28100 ALFRED MOORE CT, BONITA SPRINGS, FL, 34135 |
BURKE MARY J | Chairman | 28100 ALFRED MOORE CT, BONITA SPRINGS, FL, 34135 |
BURKE MARY J | Agent | 28100 ALFRED MOORE CT, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-07-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-28 | 28100 ALFRED MOORE CT, BONITA SPRINGS, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2008-04-28 | 28100 ALFRED MOORE CT, BONITA SPRINGS, FL 34135 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-28 | 28100 ALFRED MOORE CT, BONITA SPRINGS, FL 34135 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000369265 | TERMINATED | 1000000383915 | PINELLAS | 2012-10-16 | 2033-02-13 | $ 960.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-03-14 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-01-16 |
ANNUAL REPORT | 2011-04-23 |
ANNUAL REPORT | 2010-07-22 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-05-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State