Search icon

BAKER'S FOUR, INC.

Company Details

Entity Name: BAKER'S FOUR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Aug 1984 (40 years ago)
Document Number: H16005
FEI/EIN Number 59-2437547
Address: % ROBYN J. BAKER, 7618 BAKERS LANE, CLERMONT, FL 34714
Mail Address: % ROBYN J. BAKER, 7618 BAKERS LANE, CLERMONT, FL 34714
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
BAKER, ROBYN J Agent 7618 BAKERS LANE, CLERMONT, FL 34714

Director

Name Role Address
BAKER, ROBYN J. Director 7618 BAKERS LANE, CLERMONT, FL 34714

President

Name Role Address
BAKER, ROBYN J. President 7618 BAKERS LANE, CLERMONT, FL 34714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03083700186 KNAPSACK UNLIMITED ACTIVE 2003-03-24 2028-12-31 No data PO BOX 135816, CLERMONT, FL, 34713

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-04-18 % ROBYN J. BAKER, 7618 BAKERS LANE, CLERMONT, FL 34714 No data
CHANGE OF MAILING ADDRESS 2007-04-18 % ROBYN J. BAKER, 7618 BAKERS LANE, CLERMONT, FL 34714 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-18 7618 BAKERS LANE, CLERMONT, FL 34714 No data
REGISTERED AGENT NAME CHANGED 2005-05-02 BAKER, ROBYN J No data

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State