Entity Name: | BAKER FLOORING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAKER FLOORING, 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: | 09 Oct 1998 (26 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P98000087147 |
FEI/EIN Number |
593574118
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2696 S. Atlantic Ave., COCOA BEACH, FL, 32931, US |
Mail Address: | 2696 S. Atlantic Ave., COCOA BEACH, FL, 32931, US |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER JOHN | Agent | 2696 S. Atlantic Ave., COCOA BEACH, FL, 32931 |
BAKER JOHN | Director | 2696 S. Atlantic Ave., COCOA BEACH, FL, 32931 |
BAKER SUSAN | Director | 2696 S. Atlantic Ave., COCOA BEACH, FL, 32931 |
DRAGOS ALISON | Treasurer | 2696 S. Atlantic Ave., COCOA BEACH, FL, 32931 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000008751 | BAKERS BEADS & FLOORING | EXPIRED | 2012-01-25 | 2017-12-31 | - | 266 N ATLANTIC AVE., COCOA BEACH, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-01 | 2696 S. Atlantic Ave., COCOA BEACH, FL 32931 | - |
CHANGE OF MAILING ADDRESS | 2016-04-01 | 2696 S. Atlantic Ave., COCOA BEACH, FL 32931 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-01 | 2696 S. Atlantic Ave., COCOA BEACH, FL 32931 | - |
REINSTATEMENT | 2014-04-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2007-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2007-08-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-16 |
REINSTATEMENT | 2014-04-22 |
ANNUAL REPORT | 2012-02-25 |
ANNUAL REPORT | 2011-02-02 |
ANNUAL REPORT | 2010-04-07 |
ANNUAL REPORT | 2009-01-22 |
ANNUAL REPORT | 2008-04-14 |
REINSTATEMENT | 2007-10-10 |
Amendment | 2007-08-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State