Search icon

BAKER & BURKE COMPANY - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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