Search icon

BAKER, DONELSON, BEARMAN, CALDWELL & BERKOWITZ, A PROFESSIONAL CORPORATION

Company Details

Entity Name: BAKER, DONELSON, BEARMAN, CALDWELL & BERKOWITZ, A PROFESSIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 08 Nov 2011 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 10 Nov 2011 (13 years ago)
Document Number: F11000004489
FEI/EIN Number 621047356
Address: 165 MADISON AVE, STE 2000, MEMPHIS, TN, 38103
Mail Address: 165 MADISON AVE, STE 2000, MEMPHIS, TN, 38103
Place of Formation: TENNESSEE

Agent

Name Role Address
BANCROFT ZACH Agent 200 SOUTH ORANGE AVENUE, SUITE 2900, ORLANDO, FL, 32801

Chief Executive Officer

Name Role Address
Lupinacci Tim CEO Chief Executive Officer 420 Twentieth Street N, Ste 1400, Birmingham, AL, 35203

Director

Name Role Address
Jackson Mary Ann Director 165 Madison Ave. Ste 2000, Memphis, TN, 38103
Levine Jim Director 633 Chestnut Street, Chattanooga, TN, 37450
Rueff David CEO Director One Eastover Center, 100 Vision Dr, JACKSON, MS, 39211
Chester Matthew Director 201 St. Charles Ave., Ste. 3600, New Orleans, LA, 70170

President

Name Role Address
Keller Jennifer President 602 Sevier Street, Johnson City, TN, 37604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000015803 BAKEROBER HEALTH LAW ACTIVE 2017-02-13 2027-12-31 No data C/O SAM BLAIR, 165 MADISON AVENUE, SUITE 2000, MEMPHIS, TN, 38103
G13000089084 BAKER DONELSON ACTIVE 2013-09-09 2028-12-31 No data 165 MADISON AVE., STE, 2000, MEMPHIS, TN, 38103

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-09-16 BANCROFT, ZACH No data
REGISTERED AGENT ADDRESS CHANGED 2013-10-03 200 SOUTH ORANGE AVENUE, SUITE 2900, ORLANDO, FL 32801 No data
MERGER 2011-11-10 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000117423

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
Reg. Agent Change 2021-09-16
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State