Search icon

BAKER APPRAISAL COMPANY - Florida Company Profile

Company Details

Entity Name: BAKER APPRAISAL COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAKER APPRAISAL COMPANY 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: 09 Dec 1996 (28 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: P96000099747
FEI/EIN Number 593418178

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

Address: 3019 ST. CHARLES DRIVE, TAMPA, FL, 33618
Mail Address: 13014 N DALE MABRY HWY, #819, TAMPA, FL, 33618, 28
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER JACK R President 3019 ST. CHARLES DRIVE, TAMPA, FL, 33618
BAKER JACK RJr. Agent 3019 ST. CHARLES DRIVE, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-02-12 BAKER, JACK R, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2013-02-12 3019 ST. CHARLES DRIVE, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2010-04-02 3019 ST. CHARLES DRIVE, TAMPA, FL 33618 -

Court Cases

Title Case Number Docket Date Status
LLANO FINANCING GROUP, L L C VS JACK R. BAKER, JR. AND BAKER APPRAISAL COMPANY 2D2016-4295 2016-10-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2015-CA-2803

Parties

Name LLANO FINANCING GROUP, L L C
Role Appellant
Status Active
Representations ROBERT J. HAUSER, ESQ.
Name BAKER APPRAISAL COMPANY
Role Appellee
Status Active
Name JACK R. BAKER, JR.
Role Appellee
Status Active
Representations DAVID E. BORACK, ESQ., ROBERTO M. URETA, ESQ., Harry J. Klausner, Esq.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-05-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-03-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LLANO FINANCING GROUP, L L C
Docket Date 2017-02-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10-RB DUE 03/03/17
On Behalf Of LLANO FINANCING GROUP, L L C
Docket Date 2017-01-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JACK R. BAKER, JR.
Docket Date 2017-01-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JACK R. BAKER, JR.
Docket Date 2016-12-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 01/28/17
On Behalf Of JACK R. BAKER, JR.
Docket Date 2016-12-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LLANO FINANCING GROUP, L L C
Docket Date 2016-12-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LLANO FINANCING GROUP, L L C
Docket Date 2016-12-01
Type Record
Subtype Record on Appeal
Description Received Records ~ SPOTO
Docket Date 2016-10-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-10-04
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-10-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LLANO FINANCING GROUP, L L C

Documents

Name Date
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State