Search icon

BAKER REMODELING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: BAKER REMODELING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAKER REMODELING GROUP, 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: 17 Dec 2019 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P19000094927
FEI/EIN Number 82-5043707

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

Address: 1800 Shore Acres Blvd NE, St. Petersburg, FL, 33703, US
Mail Address: 1800 Shore Acres Blvd NE, St. Petersburg, FL, 33703, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER BEAU D President 1800 Shore Acres Blvd NE, St. Petersburg, FL, 33703
BAKER SHAYNA D Vice President 1800 Shore Acres Blvd NE, St. Petersburg, FL, 33703
BAKER BEAU Agent 1800 Shore Acres Blvd NE, St. Petersburg, FL, 33703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000000333 GUTTERJACK OF FLORIDA ACTIVE 2020-01-02 2025-12-31 - 1800 SHORE ACRES BLVD,NE, SAINT PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 1800 Shore Acres Blvd NE, St. Petersburg, FL 33703 -
CHANGE OF MAILING ADDRESS 2022-04-07 1800 Shore Acres Blvd NE, St. Petersburg, FL 33703 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 1800 Shore Acres Blvd NE, St. Petersburg, FL 33703 -

Documents

Name Date
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-29
Domestic Profit 2019-12-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State