Search icon

BAKER-FOX PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: BAKER-FOX PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAKER-FOX PROPERTIES, 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: 26 May 1998 (27 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P98000046980
FEI/EIN Number 650847302

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

Address: 1150 NW 163RD DR, MIAMI, FL, 33169
Mail Address: 1150 NW 163RD DR, MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANTOR SEYMOUR President 1150 NW 163RD DR, MIAMI, FL, 33169
SEYMOUR KANTOR Agent 1150 NW 163RD DR, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-09 1150 NW 163RD DR, MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 2005-05-09 SEYMOUR, KANTOR -
REGISTERED AGENT ADDRESS CHANGED 2005-05-09 1150 NW 163RD DR, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2005-05-09 1150 NW 163RD DR, MIAMI, FL 33169 -
REINSTATEMENT 1999-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2005-05-09
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-09-13
ANNUAL REPORT 2000-04-25
REINSTATEMENT 1999-12-02
Domestic Profit 1998-05-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State