Search icon

ATKINSON-BAKER, INC. - Florida Company Profile

Company Details

Entity Name: ATKINSON-BAKER, INC.
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: 04 Sep 1996 (29 years ago)
Date of dissolution: 20 Apr 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Apr 2021 (4 years ago)
Document Number: F96000004531
FEI/EIN Number 954189037

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

Address: 500 N. BRAND BLVD., 3RD FLOOR, GLENDALE, CA, 91203
Mail Address: 1207 ROSSMOYNE AVENUE, GLENDALE, CA, 91207
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
ATKINSON-BAKER SHEILA President 500 N BRAND BLVD 3RD FL, GLENDALE, CA, 91203
ATKINSON-BAKER SHEILA Director 500 N BRAND BLVD 3RD FL, GLENDALE, CA, 91203
ATKINSON-BAKER SHEILA Secretary 500 N BRAND BLVD 3RD FL, GLENDALE, CA, 91203
ATKINSON-BAKER ALAN Director 500 N BRAND BLVD 3RD FL, GLENDALE, CA, 91203
ATKINSON-BAKER ALAN Treasurer 500 N BRAND BLVD 3RD FL, GLENDALE, CA, 91203

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-04-20 - -
CHANGE OF MAILING ADDRESS 2021-04-20 500 N. BRAND BLVD., 3RD FLOOR, GLENDALE, CA 91203 -
REGISTERED AGENT CHANGED 2021-04-20 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2005-04-21 500 N. BRAND BLVD., 3RD FLOOR, GLENDALE, CA 91203 -

Documents

Name Date
Withdrawal 2021-04-20
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-04-07
Reg. Agent Change 2013-06-05
ANNUAL REPORT 2013-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State