Search icon

BAKERZ LOGISTICAL INC. - Florida Company Profile

Company Details

Entity Name: BAKERZ LOGISTICAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAKERZ LOGISTICAL 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 Jan 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000009539
FEI/EIN Number 46-4710613

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

Address: 101 palm bay court, Ponte vedra, FL, 32082, US
Mail Address: 101 palm bay court, Ponte vedra, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVE BAKER President 101 palm bay court, Ponte vedra, FL, 32082
DIAL ACCOUNTING SERVICE Agent 144 ARLINGTON ROAD S, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-22 101 palm bay court, Ponte vedra, FL 32082 -
CHANGE OF MAILING ADDRESS 2016-11-22 101 palm bay court, Ponte vedra, FL 32082 -
REGISTERED AGENT NAME CHANGED 2016-11-22 DIAL ACCOUNTING SERVICE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-16
REINSTATEMENT 2016-11-22
ANNUAL REPORT 2015-04-23
Domestic Profit 2014-01-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State