Search icon

BAKER LANDSCAPE CORPORATION - Florida Company Profile

Company Details

Entity Name: BAKER LANDSCAPE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAKER LANDSCAPE CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jun 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Nov 2023 (a year ago)
Document Number: K25935
FEI/EIN Number 650065655

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

Address: 10611 100th Street South, Boynton Beach, FL, 33472, US
Mail Address: PO BOX 480095, DELRAY BEACH, FL, 33448, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER MARK President 10719 100TH STREET SOUTH, BOYNTON BEACH, FL, 33472
BAKER ALEC Vice President 10611 100th Street South, Boynton Beach, FL, 33472
ARTAMENDI KRISTEN Director 10611 100th Street South, Boynton Beach, FL, 33472
BAKER MARK a Agent 10719 100TH STREET souTH, boynton beach, FL, 33472

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-28 10611 100th Street South, Boynton Beach, FL 33472 -
AMENDMENT 2023-11-20 - -
REGISTERED AGENT NAME CHANGED 2023-11-20 BAKER, MARK allen -
REGISTERED AGENT ADDRESS CHANGED 2023-11-20 10719 100TH STREET souTH, boynton beach, FL 33472 -
CHANGE OF MAILING ADDRESS 2000-11-30 10611 100th Street South, Boynton Beach, FL 33472 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
Amendment 2023-11-20
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314264698 0418800 2010-08-10 7201 ADDISON RESERVE BLVD, DELRAY BEACH, FL, 33446
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-08-10
Emphasis L: LANDSCPE
Case Closed 2011-10-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2010-11-26
Abatement Due Date 2010-12-08
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Hazard FALLING
Citation ID 01002
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2010-11-26
Abatement Due Date 2010-12-08
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Hazard UNCLASS
Citation ID 01003
Citaton Type Serious
Standard Cited 19100067 C02 IV
Issuance Date 2010-11-26
Abatement Due Date 2010-12-08
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2010-11-26
Abatement Due Date 2010-12-08
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100067 C02 IX
Issuance Date 2010-10-29
Abatement Due Date 2010-11-10
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1907797109 2020-04-10 0455 PPP 15200 105TH DR, DELRAY BEACH, FL, 33446-4103
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 420975.82
Loan Approval Amount (current) 420975.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33446-4103
Project Congressional District FL-22
Number of Employees 72
NAICS code 541320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 426454.27
Forgiveness Paid Date 2021-08-04
8842798606 2021-03-25 0455 PPS 15200 105th Dr S, Delray Beach, FL, 33446-4103
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 481036.65
Loan Approval Amount (current) 481036.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33446-4103
Project Congressional District FL-22
Number of Employees 81
NAICS code 541320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 485926.09
Forgiveness Paid Date 2022-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State