Search icon

BAKER'S ROOFING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BAKER'S ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAKER'S ROOFING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Feb 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Feb 2010 (15 years ago)
Document Number: P94000012537
FEI/EIN Number 593230891

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

Address: 1267 N HIGHLAND AVE, CLEARWATER, FL, 33755, US
Mail Address: 1267 N Highland Ave, Clearwater, FL, 33755, US
ZIP code: 33755
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER LEROY L President 3400 MELDRUM ST., SAFETY HARBOR, FL, 34695
BAKER LEROY L Agent 3400 MELDRUM ST, SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-05-02 1267 N HIGHLAND AVE, CLEARWATER, FL 33755 -
AMENDMENT 2010-02-17 - -
CANCEL ADM DISS/REV 2010-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-11 1267 N HIGHLAND AVE, CLEARWATER, FL 33755 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000793990 LAPSED 16-002704-CI-20 CIRCUIT COURT PINELLAS COUNTY 2019-11-20 2024-12-11 $65,633.20 RONALD WORDON AND LORI WORDON, 738 TOMOKA DR., PALM HARBOR, FL 34683
J20000044616 LAPSED 18 003109 CO 47 PINELLAS CO 2019-03-18 2025-01-22 $8648.99 COASTAL ROOFING SUPPLY - US LBM, LLC, 11620 43RD ST. N., CLEARWATER, FLORIDA 33762
J17000484420 LAPSED 16-004384-CO COUNTY COURT OF PINELLAS 2017-08-10 2022-08-17 $6,890.40 VITTAL AND NIMA SETLUR, 5909 102ND AVE N, PINELLAS PARK, FL 33782
J17000313934 LAPSED 16-004384-CO COUNTY COURT OF PINELLAS 2017-05-30 2022-06-06 $15,000.00 VITTAL AND NIMA SETLUR, 5909 102ND AVE, PINELLAS PARK, FL 33782
J13000558016 TERMINATED 12-008951-CI-13 6TH CIRCUIT COURT PINELLAS CO 2013-01-31 2018-03-12 $41086.86 EVELAND BROTHERS INC., 12790 AUTOMOBILE BLVD., CLEARWATER, FL 33762
J13000558024 TERMINATED 11-9895-CI-8 6TH CIRCUIT COURT PINELLAS CO 2013-01-29 2018-03-12 $78201.17 EVELAND BROTHERS INC., 12790 AUTOMOBILE BLVD., CLEARWATER, FL 33762
J05900014273 LAPSED 05-500-I HILLSBOROUGH CIR CRT CIVIL DIV 2005-08-05 2010-08-15 $119985.62 EAGLE SUPPLY, INC., 1451 CHANNELSIDE DRIVE, TAMPA, FL 33605
J03000187304 LAPSED 2000-8969-CA SARASOTA COUNTY CT CIVIL DIV 2003-05-16 2008-06-03 $15,874.63 ZENITH INSURANCE COMPANY, % 2 N TAMIAMI TRAIL #303, SARASOTA FL 34236
J02000401566 LAPSED 02-004303-CI-007 6TH JUD-PINELLAS COUNTY COURT 2002-09-20 2007-10-08 $93677.10 VOICESTREAM TAMPA/ORLANDO INC, 2920 SE 38TH STREET, BELLEVUE WA 98006

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
5400.00
Total Face Value Of Loan:
203100.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9600.00
Total Face Value Of Loan:
9600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-05-16
Type:
Planned
Address:
7205 U.S. 19, NEW PORT RICHEY, FL, 34652
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-04-12
Type:
Planned
Address:
601 ROSARY RD., LARGO, FL, 33770
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$9,600
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,758.13
Servicing Lender:
TransPecos Banks, SSB.
Use of Proceeds:
Payroll: $9,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State