Search icon

MILDRED BAKER TRUST CORP. - Florida Company Profile

Company Details

Entity Name: MILDRED BAKER TRUST CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILDRED BAKER TRUST CORP. 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: 07 Dec 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Dec 2011 (13 years ago)
Document Number: P95000093401
FEI/EIN Number 650697463

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

Address: 8083 N. W. 103RD STREET, HIALEAH GARDENS, FL, 33016
Mail Address: P. O. BOX 22577, HIALEAH, FL, 33002, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNN BETTY L President 1101 QUAIL AVENUE, MIAMI SPRINGS, FL, 33166
Dunn Lowell II Auth 8083 NW 103rd Street, Hialeah Gardens, FL, 33016
Dunn II Lowell Agent 8083 NW 103rd Street, Hialeah Gardens, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-22 8083 N. W. 103RD STREET, HIALEAH GARDENS, FL 33016 -
REGISTERED AGENT NAME CHANGED 2022-08-16 Dunn II, Lowell -
REGISTERED AGENT ADDRESS CHANGED 2022-08-16 8083 NW 103rd Street, Hialeah Gardens, FL 33016 -
AMENDMENT 2011-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-19 8083 N. W. 103RD STREET, HIALEAH GARDENS, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-01
AMENDED ANNUAL REPORT 2022-08-16
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State