Entity Name: | TOM BAKER, THE CABINET MAKER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 16 Jun 1986 (39 years ago) |
Document Number: | J19736 |
FEI/EIN Number | 59-2711334 |
Address: | 1035 Gibraltar Rd., Key Largo, FL 33037 |
Mail Address: | 1035 GILBRALTER RD., KEY LARGO, FL 33037 |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER, THOMAS C. | Agent | 1035 GILBRALTER RD, KEY LARGO, FL 33037 |
Name | Role | Address |
---|---|---|
Baker, Thomas Ca | Vice President | 1035 Gibraltar Rd, Key Largo, FL 33037 |
Name | Role | Address |
---|---|---|
BAKER, THOMAS C. | President | 1035 GILBRALTER RD, KEY LARGO, FL 33037 M |
Name | Role | Address |
---|---|---|
BAKER, THOMAS C. | Director | 1035 GILBRALTER RD, KEY LARGO, FL 33037 M |
BAKER, PATRICIA A. | Director | 1035 GILBRALTER RD, KEY LARGO, FL 33037 M |
Name | Role | Address |
---|---|---|
BAKER, PATRICIA A. | Secretary | 1035 GILBRALTER RD, KEY LARGO, FL 33037 M |
Name | Role | Address |
---|---|---|
BAKER, PATRICIA A. | Treasurer | 1035 GILBRALTER RD, KEY LARGO, FL 33037 M |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-03 | 1035 Gibraltar Rd., Key Largo, FL 33037 | No data |
CHANGE OF MAILING ADDRESS | 2009-03-19 | 1035 Gibraltar Rd., Key Largo, FL 33037 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-03-05 |
ANNUAL REPORT | 2016-02-27 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State