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 |
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 |
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 | - |
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