Entity Name: | BAKER CONSTRUCTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 May 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Aug 2016 (9 years ago) |
Document Number: | P16000042172 |
FEI/EIN Number | 81-2643964 |
Address: | 102 Morgan Lakes Industrial Blvd, Pooler, GA, 31322, US |
Mail Address: | 102 Morgan Lakes Industrial Blvd., Pooler, GA, 31322, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BAKER CONSTRUCTORS, INC., ALABAMA | 000-405-439 | ALABAMA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
BAKER ROBERT | Chief Executive Officer | 70 SHIRLEY B JAMES DRIVE, SAVANNAH, GA, 31408 |
Name | Role | Address |
---|---|---|
MARLOW STOY | President | 102 Morgan Lakes Industrial Blvd., Pooler, GA, 31322 |
Name | Role | Address |
---|---|---|
MARLOW STOY | Director | 102 Morgan Lakes Industrial Blvd., Pooler, GA, 31322 |
Name | Role | Address |
---|---|---|
Regenhardt Brian | Secretary | 102 Morgan Lakes Industrial Blvd., Pooler, GA, 31322 |
Name | Role | Address |
---|---|---|
Regenhardt Brian | Treasurer | 102 Morgan Lakes Industrial Blvd., Pooler, GA, 31322 |
Name | Role | Address |
---|---|---|
Forest Brandon | Vice President | 102 Morgan Lakes Industrial Blvd., Pooler, GA, 31322 |
Brunson James | Vice President | 102 Morgan Lakes Industrial Blvd., Pooler, GA, 31322 |
Willoughby Michael | Vice President | 102 Morgan Lakes Industrial Blvd., Pooler, GA, 31322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 102 Morgan Lakes Industrial Blvd, Pooler, GA 31322 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-20 | 102 Morgan Lakes Industrial Blvd, Pooler, GA 31322 | No data |
REGISTERED AGENT NAME CHANGED | 2017-09-13 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-13 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
AMENDMENT | 2016-08-08 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-24 |
AMENDED ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-03-29 |
Reg. Agent Change | 2017-09-13 |
ANNUAL REPORT | 2017-03-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State