Search icon

ANTHONY BAKER, INC. - Florida Company Profile

Company Details

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

ANTHONY 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: 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: 16 Jan 1986 (39 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: M25976
FEI/EIN Number 592669498

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

Address: 3276 S. UNIVERSITY DRIVE, MIRAMAR, FL, 33025
Mail Address: 3276 S. UNIVERSITY DRIVE, MIRAMAR, FL, 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER, ANTHONY B. President 1910 N.W. 47TH AVENUE, FT LAUDERDALE, FL
BAKER, ANTHONY B. Treasurer 1910 N.W. 47TH AVENUE, FT LAUDERDALE, FL
BAKER, ANTHONY B. Director 1910 N.W. 47TH AVENUE, FT LAUDERDALE, FL
RIGG, MARCIA Vice President 1910 N.W. 47TH AVENUE, FT LAUDERDALE, FL
RIGG, MARCIA Secretary 1910 N.W. 47TH AVENUE, FT LAUDERDALE, FL
RIGG, MARCIA Director 1910 N.W. 47TH AVENUE, FT LAUDERDALE, FL
BAKER, ANTHONY B. Agent 1910 N.W. 47TH AVNEUE, FT LAUDERDALE, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1991-07-01 3276 S. UNIVERSITY DRIVE, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 1991-07-01 3276 S. UNIVERSITY DRIVE, MIRAMAR, FL 33025 -
REINSTATEMENT 1989-07-14 - -
REGISTERED AGENT ADDRESS CHANGED 1989-07-14 1910 N.W. 47TH AVNEUE, FT LAUDERDALE, FL 33313 -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
AMENDMENT 1986-11-20 - -

Court Cases

Title Case Number Docket Date Status
Anthony Baker, Petitioner(s) v. Ricky D. Dixon, etc. Respondent(s) SC2023-0636 2023-05-03 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
171989CF003673XXXAXX

Parties

Name ANTHONY BAKER, INC.
Role Petitioner
Status Active
Name Ricky D. Dixon
Role Respondent
Status Active
Representations Lance Eric Neff
Name Hon. Pam Childers
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-21
Type Disposition
Subtype Orig Proc Dism (Baker)
Description Because the Court has determined that relief is not authorized, this case is hereby dismissed. See Baker v. State, 878 So. 2d 1236 (Fla. 2004). Any motions or other requests for relief are also denied. No motion for rehearing or reinstatement will be entertained by this Court.
View View File
Docket Date 2023-05-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2023-05-08
Type Event
Subtype No Fee Required
Description No Fee Required - Habeas Corpus
Docket Date 2023-05-03
Type Petition
Subtype Petition Filed
Description Petition for Writ of Habeas Corpus
On Behalf Of Anthony Baker
View View File
ANTHONY BAKER VS STATE OF FLORIDA SC2022-1758 2022-12-19 Closed
Classification Original Proceedings - Writ - All Writs
Court Supreme Court of Florida
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
171989CF003673XXXAXX

Circuit Court for the First Judicial Circuit, Escambia County
1D22-1283

Parties

Name ANTHONY BAKER, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Trisha Meggs Pate
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name Hon. Pam Childers
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-20
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2022-12-20
Type Disposition
Subtype Orig Proc Dism No Juris Omnibus
Description DISP-ORIG PROC DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court's jurisdiction to issue extraordinary writs may not be used to seek review of an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v. State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2022-12-19
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2022-12-19
Type Petition
Subtype Petition Filed
Description PETITION-ALL WRITS
On Behalf Of ANTHONY BAKER
View View File
ANTHONY BAKER VS FLORIDA COMMISSION ON OFFENDER REVIEW SC2016-0519 2016-03-23 Closed
Classification Original Proceedings - Writ - All Writs
Court Supreme Court of Florida

Parties

Name ANTHONY BAKER, INC.
Role Petitioner
Status Active
Name Florida Commission on Offender Review
Role Respondent
Status Active
Representations Sarah J. Rumph, Mark Hiers

Docket Entries

Docket Date 2016-08-09
Type Disposition
Subtype Dism Lack Juris
Description DISP-DISMISSED-LACK OF JURISDT ~ The petition to invoke all writs jurisdiction is dismissed for lack of jurisdiction because the petitioner has failed to cite an independent basis that would allow the Court to exercise its all writs authority and no such basis is apparent on the face of the petition. See Williams v. State, 913 So. 2d 541, 543-44 (Fla. 2005); St. Paul Title Ins. Corp. v. Davis, 392 So. 2d 1304, 1305 (Fla. 1980). No motion for rehearing will be entertained by the Court.
Docket Date 2016-07-08
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Florida Commission on Offender Review
View View File
Docket Date 2016-05-06
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2016-05-06
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS GR ~ Petitioner's motion for leave to proceed in forma pauperis is hereby granted.
Docket Date 2016-05-05
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY
On Behalf Of ANTHONY BAKER
View View File
Docket Date 2016-05-05
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of ANTHONY BAKER
View View File
Docket Date 2016-03-31
Type Notice
Subtype Inquiry
Description NOTICE-INQUIRY ~ (3/31/2016: RESENT ACKNOWLEDGMENT LETTER-NEW CASE AND ORDER-FILING FEE DUE)
On Behalf Of ANTHONY BAKER
View View File
Docket Date 2016-03-24
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-03-24
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Petition to Invoke All Writs Jurisdiction; however, said petition was not accompanied by the $300.00 filing fee or a proper motion for leave to proceed in forma pauperis as required by Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing the petition. Petitioner is allowed to and including April 25, 2016, in which to submit the filing fee, an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). The petition will not be submitted to the Court until receipt of the above. Failure to submit the filing fee or one the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2016-03-23
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2016-03-23
Type Petition
Subtype Petition Filed
Description PETITION-ALL WRITS
On Behalf Of ANTHONY BAKER
View View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6199678802 2021-04-19 0491 PPP 4723 Colchester Rd, Jacksonville, FL, 32208-1110
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9853
Loan Approval Amount (current) 9853
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32208-1110
Project Congressional District FL-04
Number of Employees 1
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2962158904 2021-04-27 0491 PPP 929 Stark St, Jacksonville, FL, 32208-2826
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19583
Loan Approval Amount (current) 19583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32208-2826
Project Congressional District FL-04
Number of Employees 1
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19737.52
Forgiveness Paid Date 2022-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State