Search icon

BAKER CONSTRUCTORS, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of BAKER CONSTRUCTORS, INC., ALABAMA 000-405-439 ALABAMA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
BAKER ROBERT Chief Executive Officer 70 SHIRLEY B JAMES DRIVE, SAVANNAH, GA, 31408

President

Name Role Address
MARLOW STOY President 102 Morgan Lakes Industrial Blvd., Pooler, GA, 31322

Director

Name Role Address
MARLOW STOY Director 102 Morgan Lakes Industrial Blvd., Pooler, GA, 31322

Secretary

Name Role Address
Regenhardt Brian Secretary 102 Morgan Lakes Industrial Blvd., Pooler, GA, 31322

Treasurer

Name Role Address
Regenhardt Brian Treasurer 102 Morgan Lakes Industrial Blvd., Pooler, GA, 31322

Vice President

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

Events

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

Documents

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