Search icon

JEANNE BAKER REALTY, INC. - Florida Company Profile

Company Details

Entity Name: JEANNE BAKER REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEANNE BAKER REALTY, 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: 04 Oct 2002 (22 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P02000106972
FEI/EIN Number 421553451

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

Address: 3336 Virginia Street, COCONUT GROVE, FL, 33133, US
Mail Address: 3336 Virginia Street, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPHAM DAVID Director 3336 Virginia Street, COCONUT GROVE, FL, 33133
POPHAM DAVID Agent 3336 Virginia Street, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 3336 Virginia Street, COCONUT GROVE, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 3336 Virginia Street, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2013-04-30 3336 Virginia Street, COCONUT GROVE, FL 33133 -
REGISTERED AGENT NAME CHANGED 2003-03-24 POPHAM, DAVID -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001019622 LAPSED 08-80412 CA 20 11TH JUDICIAL MIAMI-DADE COUNT 2012-02-01 2017-12-17 $436,806.39 MERCANTIL COMMERCEBANK, N.A., 220 ALHAMBRA CIRCLE, CORAL GABLES, FL 33134

Court Cases

Title Case Number Docket Date Status
OLGA PARANINA, VS JEANNE BAKER REALTY, INC., 3D2011-3341 2011-12-28 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-3524

Parties

Name OLGA PARANINA
Role Appellant
Status Active
Representations David M. Gersten, MICHAEL J. KURZMAN
Name JEANNE BAKER REALTY, INC.
Role Appellee
Status Active
Representations ALBERT E. ACUNA
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-04-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-04-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-03-26
Type Disposition by Opinion
Subtype Granted
Description Granted - Order by Judge
Docket Date 2012-03-26
Type Petition
Subtype Petition
Description Petition Granted (OG29) ~ In an abundance of caution, the trial judge should have recused herself to avoid any appearance of bias. We grant the Petition for Prohibition.RAMIREZ, SUAREZ and EMAS, JJ., concur.
Docket Date 2012-03-01
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of JEANNE BAKER REALTY, INC.
Docket Date 2012-01-20
Type Response
Subtype Reply
Description REPLY ~ to the pet. for writ of cert.
On Behalf Of OLGA PARANINA
Docket Date 2012-01-12
Type Record
Subtype Appendix
Description Appendix ~ to the response
On Behalf Of JEANNE BAKER REALTY, INC.
Docket Date 2012-01-12
Type Response
Subtype Response
Description RESPONSE ~ to the prohibition
On Behalf Of JEANNE BAKER REALTY, INC.
Docket Date 2012-01-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01)
Docket Date 2012-01-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FAXED
On Behalf Of OLGA PARANINA
Docket Date 2011-12-29
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, file a response within ten (10) days of the date of this order to the petition for writ of prohibition. Further, a reply may be filed five (5) days thereafter.Petitioner's motion for stay pending review is granted. Lower tribunal case number 09-3524 CA 25 is stayed pending further order of this Court.RAMIREZ, SUAREZ and EMAS, JJ., concur.
Docket Date 2011-12-28
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of OLGA PARANINA
Docket Date 2011-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-12-28
Type Record
Subtype Appendix
Description Appendix ~ filed with petition
On Behalf Of OLGA PARANINA
Docket Date 2011-12-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA David M. Gersten 205801
Docket Date 2011-12-28
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of OLGA PARANINA

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-06-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State