Search icon

BAKER BARRIOS ARCHITECTS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: BAKER BARRIOS ARCHITECTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 May 1997 (28 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Dec 2005 (20 years ago)
Document Number: P97000040142
FEI/EIN Number 593444163
Address: 189 S Orange Ave Ste 1700, Orlando, FL, 32801, US
Mail Address: 189 S Orange Ave Ste 1700, Orlando, FL, 32801, US
ZIP code: 32801
City: Orlando
County: Orange
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
undefined605110418
State:
WASHINGTON
Type:
Headquarter of
Company Number:
10199550
State:
ALASKA
Type:
Headquarter of
Company Number:
c5c614f5-f5f3-ec11-91bc-00155d32b93a
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0948776
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20131005794
State:
COLORADO
Type:
Headquarter of
Company Number:
4794060
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_73555655
State:
ILLINOIS

Key Officers & Management

Name Role Address
Goodin Camille Vice President 189 S Orange Ave Ste 1700, Orlando, FL, 32801
Prest Jed Secretary 189 S Orange Ave Ste 1700, Orlando, FL, 32801
Barrios Carlos Chairman 189 S Orange Ave Ste 1700, Orlando, FL, 32801
Baker Timothy Chief Executive Officer 189 S Orange Ave Ste 1700, Orlando, FL, 32801
Ledford Robert KII Chief Operating Officer 189 S Orange Ave Ste 1700, Orlando, FL, 32801
Frohnappel Michael A Director 189 S Orange Ave Ste 1700, Orlando, FL, 32801
- Agent -

Unique Entity ID

Unique Entity ID:
ET51MEXPEAL7
CAGE Code:
4QUF4
UEI Expiration Date:
2026-06-04

Business Information

Activation Date:
2025-06-06
Initial Registration Date:
2007-04-24

Commercial and government entity program

CAGE number:
4QUF4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-06
CAGE Expiration:
2030-06-06
SAM Expiration:
2026-06-04

Contact Information

POC:
TYLER KIRBY
Corporate URL:
http://www.bakerbarrios.com

Form 5500 Series

Employer Identification Number (EIN):
593444163
Plan Year:
2019
Number Of Participants:
120
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
90
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000120368 PARKER TORRES DESIGN ACTIVE 2024-09-25 2029-12-31 - 189 S ORANGE AVE STE 1700, ORLANDO, FL, 32801
G12000011938 BBA/RDG JOINT VENTURE EXPIRED 2012-02-03 2017-12-31 - 189 S. ORANGE AVENUE, SUITE 1700, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-10 Marchena and Graham P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 976 Lake Baldwin Lane, Suite 101, Orlando, FL 32814-6651 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 189 S Orange Ave Ste 1700, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2024-02-20 189 S Orange Ave Ste 1700, Orlando, FL 32801 -
MERGER 2005-12-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000054399
NAME CHANGE AMENDMENT 2005-04-21 BAKER BARRIOS ARCHITECTS, INC. -
AMENDMENT 2004-04-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-06
AMENDED ANNUAL REPORT 2024-04-10
AMENDED ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-07
Reg. Agent Change 2021-12-06
AMENDED ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2021-02-08
AMENDED ANNUAL REPORT 2020-03-23

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
1446400.00
Total Face Value Of Loan:
1446400.00
Date:
2020-04-07
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:
1446400.00
Total Face Value Of Loan:
1446400.00

Paycheck Protection Program

Jobs Reported:
108
Initial Approval Amount:
$1,446,400
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,446,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,464,480
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $1,446,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State