Search icon

ALLAN BAKER, INC. - Florida Company Profile

Branch

Company Details

Entity Name: ALLAN BAKER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 20 Mar 2012 (13 years ago)
Branch of: ALLAN BAKER, INC., KENTUCKY (Company Number 0209878)
Document Number: F12000001216
FEI/EIN Number 611092878

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

Address: 3801 BISHOP LANE, LOUISVILLE, KY, 40218
Mail Address: 3801 BISHOP LANE, LOUISVILLE, KY, 40218
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
LOOSEN SEAN President 3801 BISHOP LANE, LOUISVILLE, KY, 40218
YOPPS ROBERT Vice President 3801 BISHOP LANE, LOUISVILLE, KY, 40218
BAKER STEVEN Chief Operating Officer 3801 BISHOP LANE, LOUISVILLE, KY, 40218
WYRICK KAY Agent 1850 MORENO AVENUE, FORT MYERS, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000120415 PREMIUM OPTICS EXPIRED 2017-11-01 2022-12-31 - 3801 BISHOP LANE, LOUISVILLE, KY, 40218
G17000120411 VETERAN'S OPTICAL EXPIRED 2017-11-01 2022-12-31 - 3801 BISHOP LANE, LOUISVILLE, KY, 40218
G12000036870 KORRECT OPTICAL EXPIRED 2012-04-18 2017-12-31 - 3801 BISHOP LANE, LOUISVILLE, KY, 40218

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-21 PDS OPTICAL -
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 5353 NW 35TH AVE, FT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-12 3801 BISHOP LANE, LOUISVILLE, KY 40218 -
CHANGE OF MAILING ADDRESS 2016-09-12 3801 BISHOP LANE, LOUISVILLE, KY 40218 -
REGISTERED AGENT NAME CHANGED 2016-09-12 WYRICK, KAY -
REGISTERED AGENT ADDRESS CHANGED 2016-09-12 1850 MORENO AVENUE, FORT MYERS, FL 33901 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-27
Reg. Agent Change 2016-09-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State