Search icon

BAKER DEVELOPMENT GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

BAKER DEVELOPMENT GROUP, 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: 04 May 1990 (35 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L71081
FEI/EIN Number 593009044

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

Address: 515 S. 6TH ST., MACCLENNY, FL, 32063
Mail Address: 515 S. 6TH ST., MACCLENNY, FL, 32063
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS RICHARD H President 11975 N STATE ROAD 121, MACCLENNY, FL, 32063
HARVEY EARLIS E Vice President 14586 EARLIS HARVEY ROAD, SANDERSON, FL, 32087
RHODEN THOMAS R Secretary 515 S. 6TH ST., MACCLENNY, FL, 32063
RHODEN THOMAS R Treasurer 515 S. 6TH ST., MACCLENNY, FL, 32063
RHODEN THOMAS R Agent 515 S. 6TH ST., MACCLENNY, FL, 32063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2011-07-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 1994-06-03 515 S. 6TH ST., MACCLENNY, FL 32063 -
REGISTERED AGENT NAME CHANGED 1994-06-03 RHODEN, THOMAS R -
REGISTERED AGENT ADDRESS CHANGED 1994-06-03 515 S. 6TH ST., MACCLENNY, FL 32063 -
REINSTATEMENT 1994-06-03 - -
CHANGE OF PRINCIPAL ADDRESS 1994-06-03 515 S. 6TH ST., MACCLENNY, FL 32063 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-27
REINSTATEMENT 2011-07-12
ANNUAL REPORT 2009-04-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State