Search icon

BAKER'S LAWN CARE, INC. - Florida Company Profile

Company Details

Entity Name: BAKER'S LAWN CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAKER'S LAWN CARE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jun 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2011 (14 years ago)
Document Number: P01000058759
FEI/EIN Number 593732779

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

Address: 1414 Pinetree Cir, WIMAUMA, FL, 33598, US
Mail Address: 1414 Pinetree Cir, WIMAUMA, FL, 33598, US
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER RYAN M Director 1414 Pine Tree Cr, WIMAUMA, FL, 33598
BAKER RYAN M Agent 1414 Pinetree Cir, WIMAUMA, FL, 33598

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-05 BAKER, RYAN M -
CHANGE OF MAILING ADDRESS 2022-04-13 1414 Pinetree Cir, WIMAUMA, FL 33598 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-27 1414 Pinetree Cir, WIMAUMA, FL 33598 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-27 1414 Pinetree Cir, WIMAUMA, FL 33598 -
REINSTATEMENT 2011-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State