Search icon

RANDY BAKER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RANDY BAKER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RANDY BAKER, 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: 23 Oct 1996 (29 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P96000087714
FEI/EIN Number 650702367

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

Address: 1122 22ND AVE NO, NAPLES, FL, 34103, US
Mail Address: 1122 22ND AVE NO, NAPLES, FL, 34103, US
ZIP code: 34103
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER RANDY President 1122 22ND AVE NORTH, NAPLES, FL, 34103
BAKER RANDY Vice President 1122 22ND AVE NORTH, NAPLES, FL, 34103
BAKER RANDY Secretary 1122 22ND AVE NORTH, NAPLES, FL, 34103
BAKER RANDY Agent 1122 22ND AVENUE N, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-19 1122 22ND AVE NO, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-21 1122 22ND AVENUE N, NAPLES, FL 34103 -
REINSTATEMENT 2000-05-03 - -
REGISTERED AGENT NAME CHANGED 2000-05-03 BAKER, RANDY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF MAILING ADDRESS 1997-05-09 1122 22ND AVE NO, NAPLES, FL 34103 -

Court Cases

Title Case Number Docket Date Status
THE FLORIDA BAR VS RANDY BAKER SC2012-0511 2012-03-14 Closed
Classification Original Proceedings - Florida Bar - Unlicensed Practice of Law (Stipulation Approval)
Court Supreme Court of Florida
Originating Court Unknown Court
20121019(15B)

Unknown Court
20121017(15B)

Unknown Court
20121023(15B)

Unknown Court
20121024(15B)

Unknown Court
20121022(15B)

Unknown Court
20121018(15B)

Unknown Court
20121020(15B)

Unknown Court
20121021(15B)

Parties

Name The Florida Bar
Role Petitioner
Status Active
Representations JANET BRADFORD MORGAN
Name RANDY BAKER, INC.
Role Respondent
Status Active
Name MARK JAMES RAGUSA
Role Chair-Committee
Status Active

Docket Entries

Docket Date 2012-10-25
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201396 ***PULLED FROM RECORDS CENTER-STORED DOWNSTAIRS***
Docket Date 2012-04-25
Type Miscellaneous Document
Subtype UPL-Sheriff/Processor Service
Description UPL-SHERIFF/PROCESSOR SERVICE ~ FOR SERVICE OF ORDER DATED 04/03/2012, ON RESPONDENT ON 04/19/2012 @ 9:47 A.M. - Ric L. Bradshaw, Sheriff PALM BEACH
Docket Date 2012-04-03
Type Letter-Case
Subtype Service of Order by Sheriff
Description LETTER-SERVICE OF ORDER BY SHERIFF
Docket Date 2012-04-03
Type Disposition
Subtype UPL GR (Stipulation Approved)
Description DISP-UPL GR (STIPULATION APPROVED) ~ The Petition for Approval of Stipulation for Permanent Injunction is granted, and the Stipulation for Permanent Injunction is approved. Respondent and any employees or persons acting in concert with Respondent are permanently and perpetually enjoined from engaging in the unlicensed practice of law in the State of Florida as specified in the stipulation. Not final until time expires to file motion for rehearing and, if filed, determined.
Docket Date 2012-03-16
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2012-03-14
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2012-03-14
Type Motion
Subtype Stipulation
Description STIPULATION ~ FOR PERMANENT INJUNCTION
On Behalf Of The Florida Bar
Docket Date 2012-03-14
Type Petition
Subtype Petition Filed
Description PETITION-UPL (STIPULATION APPROVAL)
On Behalf Of The Florida Bar

Documents

Name Date
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-05-19
ANNUAL REPORT 2013-05-08
ANNUAL REPORT 2012-04-30

USAspending Awards / Financial Assistance

Date:
2021-05-12
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2021-03-13
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:
28375.00
Total Face Value Of Loan:
28375.00
Date:
2020-06-29
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:
2020-06-25
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:
20750.00
Total Face Value Of Loan:
20750.00
Date:
2020-04-28
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:
26587.00
Total Face Value Of Loan:
26587.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$26,587
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,587
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,816.68
Servicing Lender:
First Foundation Bank
Use of Proceeds:
Payroll: $26,587
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,054.21
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $20,829
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,750
Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,750
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,967.73
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $20,750
Jobs Reported:
5
Initial Approval Amount:
$28,375
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,572.84
Servicing Lender:
First Foundation Bank
Use of Proceeds:
Payroll: $28,374

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State