Search icon

221B BAKER INC. - Florida Company Profile

Company Details

Entity Name: 221B BAKER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

221B BAKER 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: 16 Apr 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P19000034119
FEI/EIN Number 83-4534880

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

Address: 5764 N Orange Blossom Trl, Orlando, FL, 32810, US
Mail Address: 5764 N Orange Blossom Trl, Orlando, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORMOND JULIANNA President 5764 N Orange Blossom Trl, Orlando, FL, 32810
PATTON RO Vice President 5764 N Orange Blossom Trl, Orlando, FL, 32810
THE GIVE MANAGEMENT COMPANY, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000056387 EVENT PATRIOT ACTIVE 2022-05-04 2027-12-31 - 1016 WEST CHURCH STREET, SUITE B, ORLANDO, FL, 32805
G20000032281 LIAISON LABS ACTIVE 2020-03-14 2025-12-31 - 1016 W. CHURCH STREET, SUITE B, ORLANDO, FL, 32805
G19000068438 LIAISON ID EXPIRED 2019-06-17 2024-12-31 - 190 INDEPENDENCE LANE UNIT 335, MAITLAND, FL, 32751
G19000058986 SHERLOC EXPIRED 2019-05-17 2024-12-31 - 190 INDEPENDENCE LANE UNIT 335, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 5764 N Orange Blossom Trl, 61437, Orlando, FL 32810 -
CHANGE OF MAILING ADDRESS 2023-05-01 5764 N Orange Blossom Trl, 61437, Orlando, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 5764 N Orange Blossom Trl, 61437, Orlando, FL 32810 -
REGISTERED AGENT NAME CHANGED 2022-04-04 The Give Management Company, LLC -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-28
Domestic Profit 2019-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3222558709 2021-03-31 0491 PPP 1016 W Church St Ste B, Orlando, FL, 32805-2229
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433060
Servicing Lender Name The Enterprise Center Capital Corporation
Servicing Lender Address 4548 Market Street, Philadelphia, PA, 19139
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32805-2229
Project Congressional District FL-10
Number of Employees 6
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75318.75
Forgiveness Paid Date 2021-09-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State