Entity Name: | STEPHEN BAKER TAX & ACCOUNTING, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STEPHEN BAKER TAX & ACCOUNTING, 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: |
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: | 03 Feb 2005 (20 years ago) |
Document Number: | P05000018392 |
FEI/EIN Number |
202296101
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1289 CIELO CT, NORTH VENICE, FL, 34275, US |
Mail Address: | 1289 CIELO CT, NORTH VENICE, FL, 34275, US |
ZIP code: | 34275 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER STEPHEN H | President | 1289 CIELO CT, NORTH VENICE, FL, 34275 |
BAKER STEPHEN H | Agent | 1289 CIELO CT, NORTH VENICE, FL, 34275 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-19 | 1289 CIELO CT, NORTH VENICE, FL 34275 | - |
CHANGE OF MAILING ADDRESS | 2020-02-19 | 1289 CIELO CT, NORTH VENICE, FL 34275 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-19 | 1289 CIELO CT, NORTH VENICE, FL 34275 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State