Search icon

BAKER S&D ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: BAKER S&D ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAKER S&D ENTERPRISES, 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: 06 Oct 1998 (26 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P98000086240
FEI/EIN Number 650875418

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

Address: 14271 NW 83 AVENUE, MIAMI LAKES, FL, 33016, US
Mail Address: 18520 NW 67 AVE, #224, MIAMI, FL, 33015
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER CHARLES President 14271 NW 83 AVENUE, MIAMI LAKES, FL, 33016
BAKER CHARLES Treasurer 14271 NW 83 AVENUE, MIAMI LAKES, FL, 33016
BAKER MARIE FLORENCE Vice President 14271 NW 83 AVENUE, MIAMI LAKES, FL, 33016
BAKER MARIE FLORENCE Secretary 14271 NW 83 AVENUE, MIAMI LAKES, FL, 33016
BAKER CHARLES Agent 14271 NW 83 AVENUE, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-16 14271 NW 83 AVENUE, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-16 14271 NW 83 AVENUE, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 1999-05-06 14271 NW 83 AVENUE, MIAMI LAKES, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000579806 TERMINATED 1000000462739 MIAMI-DADE 2013-03-11 2023-03-13 $ 813.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J08000136326 ACTIVE 1000000076227 26301 1185 2008-04-02 2028-04-23 $ 275.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2003-05-07
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-07-06
ANNUAL REPORT 2000-03-13
ANNUAL REPORT 1999-05-06
Domestic Profit 1998-10-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State