J. BAKER, INC. - Florida Company Profile

Entity Name: | J. BAKER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 24 Jun 1988 (37 years ago) |
Date of dissolution: | 21 Sep 2001 (24 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (24 years ago) |
Document Number: | P19782 |
FEI/EIN Number | 131722620 |
Address: | 555 TURNPIKE STREET, CANTON, MA, 02021 |
Mail Address: | 555 TURNPIKE STREET, CANTON, MA, 02021 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
WHITE ELIZABETH C | Vice President | 555 TURNPIKE ST, CANTON, MA, 02021 |
WHITE ELIZABETH C | Treasurer | 555 TURNPIKE ST, CANTON, MA, 02021 |
RONICK THEODORE | Director | 142 EAST 71ST ST, NEW YORK, NY, 10021 |
RYAN NANCY | Director | 26 PHILLIPS POND RD, NATICK, MA, 01760 |
O'HARG MICHAEL C | Vice President | 555 TURNPIKE ST, CANTON, MA, 02021 |
O'HARG MICHAEL C | Secretary | 555 TURNPIKE ST, CANTON, MA, 02021 |
WEINSTEIN, ALAN I. | President | 13 KINGS RD, SHARON, MA |
WEINSTEIN, ALAN I. | Director | 13 KINGS RD, SHARON, MA |
WEINSTEIN, ALAN I. | Chief Executive Officer | 13 KINGS RD, SHARON, MA |
CLIFFORD, J. CHRISTOPHER | Director | ONE BOSTON PLACE, 34TH FLOOR, BOSTON, MA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2009-06-12 |
ANNUAL REPORT | 2000-03-02 |
ANNUAL REPORT | 1999-03-05 |
ANNUAL REPORT | 1998-01-26 |
ANNUAL REPORT | 1997-01-29 |
ANNUAL REPORT | 1996-06-21 |
ANNUAL REPORT | 1995-02-01 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State