Entity Name: | BAKER BARRIOS OHIO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAKER BARRIOS OHIO, 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: | 01 Jun 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Nov 2018 (6 years ago) |
Document Number: | P12000050700 |
FEI/EIN Number |
45-5432478
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 189 S Orange Ave Ste 1700, Orlando, FL, 32801, US |
Mail Address: | 189 S Orange Ave Ste 1700, Orlando, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barrios Carlos | President | 189 S Orange Ave Ste 1700, Orlando, FL, 32801 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-20 | 189 S Orange Ave Ste 1700, Orlando, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2024-02-20 | 189 S Orange Ave Ste 1700, Orlando, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-10 | REGISTERED AGENTS INC | - |
REINSTATEMENT | 2018-11-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-10 | 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
Reg. Agent Change | 2023-04-10 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-23 |
Reg. Agent Change | 2021-12-06 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-02-04 |
REINSTATEMENT | 2018-11-26 |
ANNUAL REPORT | 2016-01-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State