Search icon

C G BAKER REALTY, INC - Florida Company Profile

Company Details

Entity Name: C G BAKER REALTY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C G BAKER REALTY, 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: 30 Nov 1995 (29 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P95000092217
FEI/EIN Number 650636661

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

Address: 1645 SE 3RD COURT, 200, DEERFIELD BEACH, FL, 33441
Mail Address: 4621 N. W. 45TH COURT, TAMARAC, FL, 33319
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER CYNTHIA G President 4621 NW 45TH COURT, TAMARAC, FL, 33319
BAKER CYNTHIA G Agent 4621 N.W. 45TH COURT, FT. LAUDERDALE, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2013-01-14 C G BAKER REALTY, INC -
CHANGE OF PRINCIPAL ADDRESS 2012-07-07 1645 SE 3RD COURT, 200, DEERFIELD BEACH, FL 33441 -
REINSTATEMENT 2011-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2007-07-02 1645 SE 3RD COURT, 200, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-15
Name Change 2013-01-14
ANNUAL REPORT 2012-07-07
REINSTATEMENT 2011-10-11
ANNUAL REPORT 2010-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State