Entity Name: | ALLEN, MATHEWS, BAKER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALLEN, MATHEWS, BAKER, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 21 Dec 1983 (41 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | G75551 |
FEI/EIN Number |
592351841
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 257 SE AVENUE E, BELLE GLADE, FL, 33430, US |
Mail Address: | PO BOX 2529, JUPITER, FL, 33468, US |
ZIP code: | 33430 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER JOHN E | President | 112 SAND PINE DRIVE, JUPITER, FL, 33477 |
BAKER JOHN E | Agent | 112 SAND PINE DRIVE, JUPITER, FL, 33477 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-07-08 | 257 SE AVENUE E, BELLE GLADE, FL 33430 | - |
CHANGE OF MAILING ADDRESS | 2006-07-08 | 257 SE AVENUE E, BELLE GLADE, FL 33430 | - |
REGISTERED AGENT NAME CHANGED | 2006-07-08 | BAKER, JOHN EP/D | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-03-01 | 112 SAND PINE DRIVE, JUPITER, FL 33477 | - |
NAME CHANGE AMENDMENT | 1984-12-06 | ALLEN, MATHEWS, BAKER, P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-02-12 |
ANNUAL REPORT | 2008-01-05 |
ANNUAL REPORT | 2007-09-17 |
ANNUAL REPORT | 2007-02-21 |
ANNUAL REPORT | 2006-07-08 |
ANNUAL REPORT | 2005-04-13 |
ANNUAL REPORT | 2004-06-18 |
ANNUAL REPORT | 2003-02-21 |
ANNUAL REPORT | 2002-01-11 |
ANNUAL REPORT | 2001-03-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State