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 |
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 |
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 | - | - |
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 |
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