Search icon

BONNIE E. BAKER, P.A. - Florida Company Profile

Company Details

Entity Name: BONNIE E. BAKER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BONNIE E. BAKER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Aug 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Oct 2005 (19 years ago)
Document Number: P04000115609
FEI/EIN Number 201546174

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

Address: 3301 N COUNTRY CLUB DR STE 801, AVENTURA, FL, 33180
Mail Address: 3301 N COUNTRY CLUB DR STE 801, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER BONNIE E Secretary 3301 N COUNTRY CLUB DR STE 801, AVENTURA, FL, 33180
BAKER BONNIE E Treasurer 3301 N COUNTRY CLUB DR STE 801, AVENTURA, FL, 33180
BAKER BONNIE E Director 3301 N COUNTRY CLUB DR STE 801, AVENTURA, FL, 33180
BAKER BONNIE E Agent 3301 N COUNTRY CLUB DR, AVENTURA, FL, 33180
BAKER BONNIE E President 3301 N COUNTRY CLUB DR STE 801, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-04-21 BAKER, BONNIE E -
REGISTERED AGENT ADDRESS CHANGED 2006-07-06 3301 N COUNTRY CLUB DR, 801, AVENTURA, FL 33180 -
CANCEL ADM DISS/REV 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State