Search icon

BAKER ENTERPRISE GROUP, INC.

Company Details

Entity Name: BAKER ENTERPRISE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 May 2002 (23 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P02000053433
FEI/EIN Number 030443032
Address: 770 S GULFVIEW BLVD, CLEARWATER, FL, 33767
Mail Address: P O BOX 3936, CLEARWATER, FL, 33767
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
BAKER JACK President 770 S GULFVIEW BLVD, CLEARWATER, FL, 33767

Director

Name Role Address
BAKER JACK Director 770 S GULFVIEW BLVD, CLEARWATER, FL, 33767
BAKER BRANDON Director 770 S GULFVIEW BLVD, CLEARWATER, FL, 33767
STERLING LYNDA Director 770 S GULFVIEW BLVD, CLEARWATER, FL, 33767

Secretary

Name Role Address
BAKER BRANDON Secretary 770 S GULFVIEW BLVD, CLEARWATER, FL, 33767

Treasurer

Name Role Address
BAKER BRANDON Treasurer 770 S GULFVIEW BLVD, CLEARWATER, FL, 33767

Vice President

Name Role Address
STERLING LYNDA Vice President 770 S GULFVIEW BLVD, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CANCEL ADM DISS/REV 2003-10-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-10-20 770 S GULFVIEW BLVD, CLEARWATER, FL 33767 No data
CHANGE OF MAILING ADDRESS 2003-10-20 770 S GULFVIEW BLVD, CLEARWATER, FL 33767 No data
REGISTERED AGENT ADDRESS CHANGED 2003-10-20 1840 CORAL WAY 4TH FL, MIAMI, FL 33145 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2004-04-05
REINSTATEMENT 2003-10-20
Domestic Profit 2002-05-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State