Search icon

RONALD BAKER, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

RONALD 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: 08 Oct 2009 (16 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P09000083368
Address: 9270 NW 13 PLACE, CORAL SPRINGS, FL, 33071
Mail Address: 9270 NW 13 PLACE, CORAL SPRINGS, FL, 33071
ZIP code: 33071
City: Coral Springs
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER RONALD A President 9270 NW 13 PLACE, CORAL SPRINGS, FL, 33071
BAKER RONALD A Agent 9270 NW 13 PLACE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
RONALD BAKER VS STATE OF FLORIDA 2D2023-0681 2023-03-30 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CF-16877

Parties

Name RONALD BAKER, INC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-04-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, KHOUZAM, and LABRIT
Docket Date 2023-04-18
Type Disposition by Order
Subtype Dismissed
Description dismiss writ; represented in trial court ~ The petition for writ of mandamus is dismissed because the records of the lowertribunal indicate that the petitioner is represented by counsel. See Logan v. State, 846So. 2d 472 (Fla. 2003). Petitioner may challenge this conclusion by filing a motion forrehearing, under oath, within 15 days of the date of this order.
Docket Date 2023-03-30
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2023-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-30
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED SEE 2D23-541 FOR INSOLVENCY.
On Behalf Of RONALD BAKER
RONALD BAKER VS STATE OF FLORIDA 2D2023-0541 2023-03-13 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CT-15105A

Parties

Name RONALD BAKER, INC
Role Appellant
Status Active
Representations JULIANNE M. HOLT, P.D., DEBORAH A. GOINS, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HON. MARGARET R. TAYLOR
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-21
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The orders to show cause of March 14, 2023; March 15, 2023; and April 5, 2023, are discharged. This case will proceed as a judgment and sentence appeal for lower tribunal case number 22-CT-015105A only.
Docket Date 2023-04-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ ***DISCHARGED PER 4/21/23 ORDER***Appellant's pro se notice of appeal sought review of lower tribunal cases 22-CF-16877A, 22-CT-15105, 22-CT-15106, and 22-TR-95677. It appears from the circuitcourt's online docket that a judgment and sentence was rendered in case 22-CT-15105on March 17, 2023; but that the remaining cases are still pending or have beendismissed. Counsel has been appointed. Appellant shall show cause within fifteen dayswhy this appeal as to cases 22-CF-16877A, 22-CT-15106, and 22-TR-95677 should notbe dismissed as from nonfinal, nonappealable orders.
Docket Date 2023-05-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-19
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-05-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RONALD BAKER
Docket Date 2023-05-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-05-04
Type Record
Subtype Record on Appeal
Description Received Records ~ TAYLOR - 88 PAGES - REDACTED
Docket Date 2023-05-01
Type Order
Subtype Order Striking Filing
Description motion stricken/unauthorized ~ Appellant's April 28, 2023, response is stricken as unauthorized becauseappellant is represented by counsel.
Docket Date 2023-04-28
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER
On Behalf Of RONALD BAKER
Docket Date 2023-04-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT'S ORDER DATED APRIL 5, 2023
On Behalf Of RONALD BAKER
Docket Date 2023-03-23
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of RONALD BAKER
Docket Date 2023-03-16
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ AND APPOINT PUBLIC DEFENDER
On Behalf Of RONALD BAKER
Docket Date 2023-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of RONALD BAKER
Docket Date 2023-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-03-15
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified ~ AMENDED: Appellant filed the notice of appeal in this court. A copy is attached to this order.The lower tribunal clerk shall promptly certify the notice and return it to this court as withany notice of appeal, accompanied by any order of indigency that may have beenentered by the lower tribunal. The notice of appeal shall be returned for filing in thiscase number.
Docket Date 2023-03-14
Type Order
Subtype Order to Show Cause
Description osc dismiss/nonfinal, nonappealable order/crim ~ ***DISCHARGED PER 4/21/23 ORDER***Appellant shall show cause within fifteen days why this appeal should not bedismissed as from a nonfinal, nonappealable order. Appellant shall provide with theresponse a copy of the order being appealed.
Docket Date 2023-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-13
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RONALD BAKER
RONALD BAKER VS STATE OF FLORIDA 4D2020-1909 2020-08-21 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-19713CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-5496CF10A

Parties

Name RONALD BAKER, INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Michael A. Usan
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-16
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-09-16
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the August 21, 2020 petition for writ of certiorari is denied.WARNER, DAMOORGIAN and CONNER, JJ., concur.
Docket Date 2020-08-28
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-08-21
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Indigent per 18-2476**
On Behalf Of Ronald Baker
Docket Date 2020-08-21
Type Misc. Events
Subtype Fee Status
Description WV:Waived
RONALD BAKER VS STATE OF FLORIDA 4D2020-0435 2020-02-17 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-5496CF10A

Parties

Name RONALD BAKER, INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Michael A. Usan
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Ronald Baker
Docket Date 2020-12-16
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's November 18, 2020 “motion for reconsideration/written opinion” is denied.
Docket Date 2020-12-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR RECONSIDERATION / WRITTEN OPINION
On Behalf Of Ronald Baker
Docket Date 2020-11-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter
On Behalf Of Ronald Baker
Docket Date 2020-11-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-10-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Ronald Baker
Docket Date 2020-10-16
Type Notice
Subtype Notice
Description Notice ~ OF ADDITIONAL EXCULPATORY EVIDENCE
On Behalf Of Ronald Baker
Docket Date 2020-08-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Ronald Baker
Docket Date 2020-07-23
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant’s July 23, 2020 “motion to withdraw intent to file initial brief” is granted. The appeal will proceed without a brief.
Docket Date 2020-07-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION TO WITHDRAW INTENT TO FILE INITIAL BRIEF"
On Behalf Of Ronald Baker
Docket Date 2020-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ ORDERED that appellant’s July 10, 2020 “motion for extension of time to file initial brief” is denied. Appellant may serve the initial brief within fifteen (15) days from the date of this order. Failure to file the brief within the time provided will result in the appeal proceeding without an initial brief.
Docket Date 2020-07-10
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 Ronald Baker
Docket Date 2020-06-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 8, 2020 "motion for extension of time to file initial brief" is granted, and appellant may serve the initial brief within thirty (30) days from the date of this order. This is the final extension of time that will be given for this purpose, absent extraordinary circumstances.
Docket Date 2020-06-08
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 Ronald Baker
Docket Date 2020-05-29
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that appellant’s May 26, 2020 “motion to compel production of supplemental record” is determined to be moot.
Docket Date 2020-05-28
Type Response
Subtype Response
Description Response ~ AFFIDAVIT OF CLERK
On Behalf Of Clerk - Broward
Docket Date 2020-05-27
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that the lower tribunal clerk is directed to respond, within five (5) days from the date of this order, to appellant’s May 26, 2020 motion to compel.
Docket Date 2020-05-26
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of Ronald Baker
Docket Date 2020-04-29
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF CLERK
On Behalf Of Clerk - Broward
Docket Date 2020-04-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 631 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-04-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant’s March 20, 2020 “motion to correct record on appeal” is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2020-03-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Ronald Baker
Docket Date 2020-02-28
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 Ronald Baker
Docket Date 2020-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s February 28, 2020 motion for extension of time is granted, and appellant may serve the initial brief within ninety (90) days from the current due date.
Docket Date 2020-02-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-02-17
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2020-02-17
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2020-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ronald Baker
Docket Date 2021-02-11
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order. The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
RONALD BAKER VS STATE OF FLORIDA 4D2019-3452 2019-11-06 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-5496 CF10A

Parties

Name RONALD BAKER, INC
Role Appellant
Status Active
Representations Erika Follmer
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B., Matthew Steven Ocksrider
Name HON. JOSEPH A. MURPHY, III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-27
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's November 6, 2019 petition for writ of mandamus is dismissed as moot in light of the circuit court's order ruling on petitioner's motion.
Docket Date 2020-01-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of State of Florida
Docket Date 2019-12-18
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Ronald Baker
Docket Date 2019-12-17
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the respondent is directed to file a status report within sixty (60) days from the date of this order regarding the progress being made toward the disposition of petitioner's pending motion in the trial court.
Docket Date 2019-12-06
Type Response
Subtype Response
Description Response
On Behalf Of State of Florida
Docket Date 2019-12-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Deny EOT to file Response ~ ORDERED that the petitioner's November 27, 2019 motion for extension of time to file a response is denied as moot.
Docket Date 2019-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Ronald Baker
Docket Date 2019-11-27
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Ronald Baker
Docket Date 2019-11-26
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification ~ ORDERED that, the Motion for Clarification filed on November 22, 2019 by Petitioner’s appointed appellate counsel in 4D18-2476 is granted. This Court’s November 8, 2019 order to show cause why this petition should not be dismissed is discharged. Within twenty (20) days of this order, the State shall file a response to Petitioner’s pro se petition for writ of mandamus. Petitioner may file a reply within ten (10) days thereafter.
Docket Date 2019-11-22
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of Ronald Baker
Docket Date 2019-11-08
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that within ten (10) days of service of this order, petitioner shall file a response and show cause why this pro se petition should not be dismissed because petitioner is represented by counsel. Logan v. State, 846 So. 2d 472 (Fla. 2003). Failure to timely respond will result in dismissal of this proceeding.
Docket Date 2019-11-08
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2019-11-06
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Ronald Baker
Docket Date 2019-11-06
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2019-11-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Ronald Baker

Documents

Name Date
Domestic Profit 2009-10-08

USAspending Awards / Financial Assistance

Date:
2021-05-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28472.00
Total Face Value Of Loan:
28472.00
Date:
2021-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20337.00
Total Face Value Of Loan:
20337.00
Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5604.00
Total Face Value Of Loan:
5604.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5604.00
Total Face Value Of Loan:
5604.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,604
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,604
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,630.41
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $5,601
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,337
Date Approved:
2021-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,337
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,431.34
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $20,337
Jobs Reported:
1
Initial Approval Amount:
$5,604
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,604
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,669.41
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $5,604
Jobs Reported:
1
Initial Approval Amount:
$28,472
Date Approved:
2021-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,472
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,576.53
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $28,472

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State