Search icon

BAKER BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: BAKER BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAKER BUILDERS, INC. 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: 17 Aug 1984 (41 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: H17062
FEI/EIN Number 592441626

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

Address: 1757 MITCHELL COURT, DAYTONA BEACH, FL, 32124, US
Mail Address: 1757 MITCHELL COURT, DAYTONA BEACH, FL, 32124, US
ZIP code: 32124
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER FRANK J President 1757 MITCHELL COURT, DAYTONA BEACH, FL, 32124
BAKER FRANK J III Agent 1757 MITCHELL COURT, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2003-03-13 1757 MITCHELL COURT, PORT ORANGE, FL 32128 -
CHANGE OF MAILING ADDRESS 1999-04-20 1757 MITCHELL COURT, DAYTONA BEACH, FL 32124 -
CHANGE OF PRINCIPAL ADDRESS 1998-02-27 1757 MITCHELL COURT, DAYTONA BEACH, FL 32124 -
REGISTERED AGENT NAME CHANGED 1998-02-27 BAKER, FRANK J III -
REINSTATEMENT 1987-09-11 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-03-13
ANNUAL REPORT 2002-01-24
ANNUAL REPORT 2001-05-23
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-02-27
ANNUAL REPORT 1997-04-10
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-04-25

Date of last update: 01 May 2025

Sources: Florida Department of State