Entity Name: | BAKER ROOFING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAKER ROOFING 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: | 26 Oct 2012 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P12000090399 |
FEI/EIN Number |
46-1283025
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10700 Beach Blvd, Jacksonville, FL, 32246, US |
Mail Address: | 10700 Beach Blvd, Jacksonville, FL, 32246, US |
ZIP code: | 32246 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER JULIE R | President | 10700 Beach Blvd, Jacksonville, FL, 32246 |
BAKER JULIE R | Agent | 10700 Beach Blvd, Jacksonville, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-23 | 10700 Beach Blvd, Unit #16259, Jacksonville, FL 32246 | - |
CHANGE OF MAILING ADDRESS | 2020-01-23 | 10700 Beach Blvd, Unit #16259, Jacksonville, FL 32246 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-23 | 10700 Beach Blvd, Unit #16259, Jacksonville, FL 32246 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-10 | BAKER, JULIE R | - |
REINSTATEMENT | 2015-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-02-18 |
REINSTATEMENT | 2015-01-10 |
Reg. Agent Change | 2013-07-29 |
Domestic Profit | 2012-10-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State