Search icon

BILL BAKER, INC - Florida Company Profile

Company Details

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

BILL BAKER, 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: 19 Feb 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P04000033322
FEI/EIN Number 200765652

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

Address: 561 BEARD RD, WINTER GARDEN, FL, 34787
Mail Address: 581 BEARD RD, WINTER GARDEN, FL, 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER WILLIAM W President 561 BEARD RD, WINTER GARDEN, FL, 34787
BAKER CRYSTAL D Officer 581 BEARD RD, WINTER GARDEN, FL, 34787
BAKER CRYSTAL D Agent 581 BEARD RD, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-03-21 BAKER, CRYSTAL DOFFICER -
REGISTERED AGENT ADDRESS CHANGED 2010-03-21 581 BEARD RD, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2008-07-07 561 BEARD RD, WINTER GARDEN, FL 34787 -

Court Cases

Title Case Number Docket Date Status
BILL BAKER and JACQUELINE BAKER VS LISA SCHAD d/b/a 4523 CADIZ, LLC 4D2019-1290 2019-05-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA001908XXXXMB

Parties

Name BILL BAKER, INC
Role Appellant
Status Active
Representations Peter J. Snyder
Name JACQUELINE BAKER
Role Appellant
Status Active
Name 4523 CADIZ, LLC
Role Appellee
Status Active
Name LISA SCHAD
Role Appellee
Status Active
Representations CHRIS A. DRAPER
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-19
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 16, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-08-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-08-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before August 26, 2019, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-08-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BILL BAKER
Docket Date 2019-07-02
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed July 1, 2019, the law firm of Greenspoon Marder LLP is substituted for the law firm of D. Willis, LLC as counsel for Lisa Schad D/B/A 4523 Cadiz, LLC in the above-styled cause.
Docket Date 2019-07-01
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel
On Behalf Of LISA SCHAD
Docket Date 2019-07-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellants’ May 20, 2019 jurisdictional statement and appellee’s June 19, 2019 response, it is ORDERED sua sponte that the above-styled appeal shall proceed as a nonfinal appeal as to both orders pursuant to Florida Rule of Appellate Procedure 9.130.
Docket Date 2019-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LISA SCHAD
Docket Date 2019-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' June 17, 2019 motion for extension of time is granted, and appellants shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-06-19
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL BRIEF
On Behalf Of LISA SCHAD
Docket Date 2019-06-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BILL BAKER
Docket Date 2019-06-12
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellants’ May 20, 2019 brief statement explaining the basis for this court’s subject matter jurisdiction.
Docket Date 2019-05-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' May 20, 2019 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-05-20
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of BILL BAKER
Docket Date 2019-05-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BILL BAKER
Docket Date 2019-05-08
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the "final judgment- eviction" is a final, appealable order, as it appears there are remaining interrelated claims pending in the lower tribunal. See Almacenes El Globo De Quito, S.A. v. Dalbeta L.C., 181 So. 3d 559, 562 (Fla. 3d DCA 2015) ("Rule 9.110(k) provides for appellate jurisdiction to hear a partial final judgment only when the claims adjudicated by that order are separate and independent from the portion of the case still to be adjudicated.") (internal citations omitted); see also Mendez v. West Flagler Family Association, Inc., 303 So. 2d 1 (Fla. 1974); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2019-05-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of BILL BAKER
Docket Date 2019-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BILL BAKER
Docket Date 2019-05-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2013-05-01
REINSTATEMENT 2012-11-14
REINSTATEMENT 2011-11-15
ANNUAL REPORT 2010-03-21
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-04-25
Domestic Profit 2004-02-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State