Search icon

BAKER ENTERPRISES OF POLK COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: BAKER ENTERPRISES OF POLK COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAKER ENTERPRISES OF POLK COUNTY, 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: 17 Mar 2000 (25 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P00000029339
FEI/EIN Number 593640632

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

Address: 1914 SYLVESTER COURT, LAKELAND, FL, 33803, US
Mail Address: PO BOX 1085, WAUCHULA, FL, 33873
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER KENNETH H Chief Executive Officer PO BOX 1085, WAUCHULA, FL, 33873
BAKER KENNETH Agent 1914 SYLVESTER COURT, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-08-05 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-05 1914 SYLVESTER COURT, LAKELAND, FL 33803 -
REGISTERED AGENT ADDRESS CHANGED 2014-08-05 1914 SYLVESTER COURT, LAKELAND, FL 33803 -
CHANGE OF MAILING ADDRESS 2014-08-05 1914 SYLVESTER COURT, LAKELAND, FL 33803 -
REGISTERED AGENT NAME CHANGED 2014-08-05 BAKER, KENNETH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2014-08-05
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State