Search icon

LE-BAKER CONSTRUCTION COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: LE-BAKER CONSTRUCTION COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LE-BAKER CONSTRUCTION COMPANY, 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: 27 Oct 1987 (37 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: M61505
FEI/EIN Number 650066536

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

Address: 10410 S.W. 182ND STREET, MIAMI, FL, 33157
Mail Address: 10410 S.W. 182ND STREET, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER LEROY President 10410 SW 182ND ST., MIAMI, FL, 33157
BAKER LARRY Secretary 10410 S.W. 182ND ST., MIAMI, FL, 33157
EURICK RUSSESS C Treasurer 10410 S.W. 182ND ST., MIAMI, FL, 33157
BAKER, LEROY Agent 10410 SW 182 STREET, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-01-17 - -
REINSTATEMENT 2003-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 1997-07-28 10410 SW 182 STREET, MIAMI, FL 33157 -
REINSTATEMENT 1997-07-28 - -
CHANGE OF PRINCIPAL ADDRESS 1997-07-28 10410 S.W. 182ND STREET, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 1997-07-28 10410 S.W. 182ND STREET, MIAMI, FL 33157 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900000045 LAPSED 03-7433-SP-26-04 MIAMI-DADE COUNTY COURT 2003-12-10 2009-01-02 $1583.09 GULFSIDE SUPPLY, INC., 501 N. REO STREET, TAMPA, FL 33601

Documents

Name Date
Amendment 2006-01-17
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-04-23
REINSTATEMENT 2003-12-05
ANNUAL REPORT 2002-01-27
ANNUAL REPORT 2001-09-10
ANNUAL REPORT 2000-01-14
ANNUAL REPORT 1999-01-28
ANNUAL REPORT 1998-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State