Search icon

BAKER FLOORING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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