Search icon

E. BAKER CONCRETE, INC. - Florida Company Profile

Company Details

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

E. BAKER CONCRETE, 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: 03 Jul 2000 (25 years ago)
Date of dissolution: 05 Oct 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Oct 2012 (13 years ago)
Document Number: P00000065070
FEI/EIN Number 593661024

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

Address: 7808 SCRUBOAK CT, HUDSON, FL, 34667
Mail Address: 7808 SCRUBOAK CT, HUDSON, FL, 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER CHARLES E President 7808 SCRUB OAK CT, HUDSON, FL, 34667
BAKER CHARLES E Treasurer 7808 SCRUB OAK CT, HUDSON, FL, 34667
BAKER CHARLES E Director 7808 SCRUB OAK CT, HUDSON, FL, 34667
BAKER CHARLES E Agent 7808 SCRUB OAK CT, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-10-05 - -
CHANGE OF MAILING ADDRESS 2008-05-04 7808 SCRUBOAK CT, HUDSON, FL 34667 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-05 7808 SCRUBOAK CT, HUDSON, FL 34667 -
CANCEL ADM DISS/REV 2004-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
Voluntary Dissolution 2012-10-05
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-08-05
ANNUAL REPORT 2009-07-17
ANNUAL REPORT 2008-05-04
ANNUAL REPORT 2007-02-21
ANNUAL REPORT 2006-05-05
ANNUAL REPORT 2005-05-02
REINSTATEMENT 2004-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State