Entity Name: | THE BAKER LAW FIRM, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE BAKER LAW FIRM, 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: | 10 Feb 2004 (21 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P04000027003 |
FEI/EIN Number |
200720343
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 Bypass Dr, CLEARWATER, FL, 33764, US |
Mail Address: | 600 Bypass Dr, CLEARWATER, FL, 33764, US |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER MASABLE L | President | 4023 BETHLEHEM ROAD, DOVER, FL, 33527 |
BAKER MASABLE L | Agent | 600 Bypass Dr, CLEARWATER, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 600 Bypass Dr, 205, CLEARWATER, FL 33764 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 600 Bypass Dr, 205, CLEARWATER, FL 33764 | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 600 Bypass Dr, 205, CLEARWATER, FL 33764 | - |
REINSTATEMENT | 2010-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT AND NAME CHANGE | 2008-07-21 | THE BAKER LAW FIRM, P.A. | - |
CANCEL ADM DISS/REV | 2006-10-02 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000485421 | ACTIVE | 1000000672231 | PINELLAS | 2015-04-10 | 2025-04-17 | $ 328.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J14000619808 | LAPSED | 1000000617719 | PINELLAS | 2014-04-23 | 2024-05-09 | $ 752.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J13001343665 | LAPSED | 1000000521017 | PINELLAS | 2013-08-14 | 2023-09-05 | $ 443.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-30 |
REINSTATEMENT | 2010-10-01 |
REINSTATEMENT | 2009-10-21 |
Amendment and Name Change | 2008-07-21 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-07-06 |
REINSTATEMENT | 2006-10-02 |
Amendment and Name Change | 2004-08-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State