Search icon

FINISHING BY BAKER, INC. - Florida Company Profile

Company Details

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

FINISHING BY BAKER, 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: 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: 19 Sep 1989 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jun 2024 (9 months ago)
Document Number: L16741
FEI/EIN Number 650164370

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

Address: 3986 DOMESTIC AVE, NAPLES, FL, 34104, US
Mail Address: 3896 DOMESTIC AVE, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER NICHOLAS T President 3986 DOMESTIC AVE, NAPLES, FL, 34104
AUGUSTINE N BAKER Vice President 3986 DOMESTIC AVE, NAPLES, FL, 34104
STACEY MOODY INC. Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2024-06-26 - -
ARTICLES OF CORRECTION 2023-09-05 - -
AMENDMENT 2023-07-25 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 6023 WESTBOURGH DR, NAPLES, FL 34112 -
REGISTERED AGENT NAME CHANGED 2023-04-21 Stacey Moody Inc -
CHANGE OF MAILING ADDRESS 2021-04-24 3986 DOMESTIC AVE, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-17 3986 DOMESTIC AVE, NAPLES, FL 34104 -
REINSTATEMENT 2018-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-01-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000945762 TERMINATED 15-CA-1404 COLLIER COUNTY 2015-09-28 2020-10-12 $52,478.68 SCP DISTRIBUTORS LLC, 109 NORTHPARK BOULEVARD, STE 125, COVINGTON, LA 70433
J15001048558 TERMINATED 1000000692513 COLLIER 2015-08-27 2025-12-04 $ 5,341.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000079822 LAPSED 53 2012CC 4567 POLK CO. 2013-03-19 2023-02-23 $10,471.45 BRIDGEFILED EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FLORIDA 33801
J13000318460 TERMINATED 1000000462070 COLLIER 2013-01-30 2023-02-06 $ 1,010.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J12000525959 TERMINATED 1000000358262 COLLIER 2012-06-22 2022-07-25 $ 2,923.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J12000116841 TERMINATED 1000000248926 COLLIER 2012-02-15 2022-02-22 $ 5,641.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000695598 LAPSED 11-2114-CA COLLIER COUNTY CIRCUIT COURT 2011-10-14 2016-11-02 $26,347.19 YELLOW BOOK SALES AND DISTRIBUTION COMPANY, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J11000571328 TERMINATED 1000000228969 COLLIER 2011-08-26 2021-09-07 $ 11,451.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000887981 TERMINATED 1000000184985 COLLIER 2010-08-18 2020-09-01 $ 4,753.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09002238458 TERMINATED 08-056474 CACE (05) BROWARD CTY. CT. 2009-11-19 2014-12-14 $22,115.02 HORNERXPRESS-GULF COAST, INC., 5755 POWERLINE ROAD, FORT LAUDERDALE, FL 33309

Documents

Name Date
Amendment 2024-06-26
AMENDED ANNUAL REPORT 2024-05-24
ANNUAL REPORT 2024-03-13
Articles of Correction 2023-09-05
Amendment 2023-07-25
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4141367206 2020-04-27 0455 PPP 230 COMMERCIAL BLVD, NAPLES, FL, 34104
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 377090
Loan Approval Amount (current) 377090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34104-0001
Project Congressional District FL-26
Number of Employees 35
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 384244.24
Forgiveness Paid Date 2022-03-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State