Search icon

R.B. BAKER CONSTRUCTION OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: R.B. BAKER CONSTRUCTION OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.B. BAKER CONSTRUCTION OF FLORIDA, 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: 13 Sep 1993 (32 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P93000063474
FEI/EIN Number 592069507

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

Address: 4221 BAYMEADOWS RD, SUITE 11, JACKSONVILLE, FL, 32217
Mail Address: P. O. BOX 7192, GARDEN CTY., GA, 31418, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER ROBERT Director PO BOX 7192 N/A, GARDEN CITY, GA, 31418
GRINER RICHARD D. Vice President 5 OFFSHORE RD., SAVANNAH, GA
MCMAHAN JAY Vice President 9235 BUSCH DR, JACKSONVILLE, FL
FEELY ROBERT D Vice President 9235 BUSCH DR, JACKSONVILLE, FL
BECKWITH J D Agent 4221 BAYMEADOWS RD, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 1994-03-14 4221 BAYMEADOWS RD, SUITE 11, JACKSONVILLE, FL 32217 -

Documents

Name Date
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-08-03
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-03-25
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State