Search icon

BAKER CABINETS, INC. - Florida Company Profile

Company Details

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

BAKER CABINETS, 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: 24 Nov 2003 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000139350
FEI/EIN Number 200397309

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

Address: 8488 W COUNTY RD 18, LAKE BUTLER, FL, 32054
Mail Address: 8488 W COUNTY RD 18, LAKE BUTLER, FL, 32054
ZIP code: 32054
County: Union
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER WILLIAM B President 8488 WEST CO RD, LAKE BUTLER, FL, 32054
WILLIAM BAKER, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-14 8488 W COUNTY RD 18, LAKE BUTLER, FL 32054 -
REGISTERED AGENT NAME CHANGED 2011-03-14 WILLIAM BAKER -
REGISTERED AGENT ADDRESS CHANGED 2011-03-14 8488 W COUNTY RD 18, LAKE BUTLER, FL 32054 -
CHANGE OF MAILING ADDRESS 2010-01-21 8488 W COUNTY RD 18, LAKE BUTLER, FL 32054 -
CANCEL ADM DISS/REV 2008-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-01-20
REINSTATEMENT 2008-01-21
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-03-31
Domestic Profit 2003-11-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State