Search icon

H.J. BAKER & BRO., INC. - Florida Company Profile

Company Details

Entity Name: H.J. BAKER & BRO., 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: 30 Dec 1996 (28 years ago)
Date of dissolution: 06 Jan 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Jan 2017 (8 years ago)
Document Number: F96000006880
FEI/EIN Number 131895367

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

Address: 2 CORPORATE DRIVE, STE 545, SHELTON, CT, 06484
Mail Address: 2 CORPORATE DRIVE, STE 545, SHELTON, CT, 06484
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SMITH CHRISTOPHER V Director 470 Redding Rd., Fairfield, CT, 06824
WILLIAMS JACK L Executive Vice President 12 MESSEX LANE, WESTON, CT, 06883
SMITH MATTHEW M Director 28202 Cabot Road, Laguna Niguel, CA, 92677
ADENDORFF STUART Executive Vice President 228 SAUGATUCK AVENUE, WESTPORT, CT, 06880
Maranda John Vice President 28202 Cabot Road, Laguna Niguel, CA, 92677
Smith David V Director 1 E. Church Street, Stonington, CT, 06378

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 2 CORPORATE DRIVE, STE 545, SHELTON, CT 06484 -
CHANGE OF MAILING ADDRESS 2017-01-06 2 CORPORATE DRIVE, STE 545, SHELTON, CT 06484 -
REGISTERED AGENT CHANGED 2017-01-06 REGISTERED AGENT REVOKED -

Documents

Name Date
Withdrawal 2017-01-06
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State