Search icon

JAY BAKER, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: JAY BAKER, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAY BAKER, M.D., P.A. 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: 21 Jul 1993 (32 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: P93000052392
FEI/EIN Number 650424919

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

Address: 9980 CENTRAL PARK BLVD N, STE 304, BOCA RATON, FL, 33428
Mail Address: 3460 WINDSOR PL, BOCA RATON, FL, 33496
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER JAY M President 3460 WINDSOR PLACE, BOCA RATON, FL, 33496
BAKER JAY M Secretary 3460 WINDSOR PLACE, BOCA RATON, FL, 33496
BAKER JAY M Treasurer 3460 WINDSOR PLACE, BOCA RATON, FL, 33496
BAKER JAY M Director 3460 WINDSOR PLACE, BOCA RATON, FL, 33496
BAKER JAY M Agent 3460 WINDSOR PLACE, BOCA RATON, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000009632 HOLY CROSS MEDICAL GROUP EXPIRED 2014-01-28 2019-12-31 - 9980 CENTRAL PARK BLVD. NORTH, SUITE #304, BOCA RAON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2012-04-15 9980 CENTRAL PARK BLVD N, STE 304, BOCA RATON, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2004-07-19 3460 WINDSOR PLACE, BOCA RATON, FL 33496 -
REINSTATEMENT 1994-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State