Search icon

JOSEPH BAKER INC., - Florida Company Profile

Company Details

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

JOSEPH 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: 30 May 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P06000074560
FEI/EIN Number 204935222

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

Address: 2655 COLLINS AVENUE, 401, MIAMI BEACH, FL, 33140
Mail Address: 2655 COLLINS AVENUE, 401, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER JOSEPH President 2655 COLLINS AVENUE APT 401, MIAMI BEACH, FL, 33140
BAKER JOSEPH Agent 2655 COLLINS AVENUE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-03 2655 COLLINS AVENUE, 401, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2007-01-03 2655 COLLINS AVENUE, 401, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-03 2655 COLLINS AVENUE, 401, MIAMI BEACH, FL 33140 -

Documents

Name Date
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-01-03
Domestic Profit 2006-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5746378801 2021-04-18 0455 PPP 1752 Tarah Trace Dr, Brandon, FL, 33510-2064
Loan Status Date 2022-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19503.9
Loan Approval Amount (current) 19503.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33510-2064
Project Congressional District FL-15
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19799.71
Forgiveness Paid Date 2022-11-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State