Search icon

JOHN R. BAKER, C.P.A., P.A. - Florida Company Profile

Company Details

Entity Name: JOHN R. BAKER, C.P.A., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN R. BAKER, C.P.A., P.A. 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: 19 Dec 2000 (24 years ago)
Date of dissolution: 22 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2020 (5 years ago)
Document Number: P00000115382
FEI/EIN Number 651067084

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

Address: 5407 Boran Drive, Tampa, FL, 33610, US
Mail Address: 1172 N Hiatus Rd, Pembroke Pines, FL, 33026, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Churchill Linda L Director 5407 Boran Drive, Tampa, FL, 33610
Penovi Virginia A Agent 1172 N Hiatus Rd, Pembroke Pines, FL, 33026

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-22 - -
REINSTATEMENT 2019-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-14 5407 Boran Drive, Tampa, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-14 1172 N Hiatus Rd, Pembroke Pines, FL 33026 -
CHANGE OF MAILING ADDRESS 2019-10-14 5407 Boran Drive, Tampa, FL 33610 -
REGISTERED AGENT NAME CHANGED 2019-10-14 Penovi, Virginia A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-22
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-04-16
ANNUAL REPORT 2010-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State