Search icon

THE BAKER BOY'S CORPORATE AND SPORTS APPAREL, INC. - Florida Company Profile

Company Details

Entity Name: THE BAKER BOY'S CORPORATE AND SPORTS APPAREL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BAKER BOY'S CORPORATE AND SPORTS APPAREL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Feb 1999 (26 years ago)
Document Number: P99000018066
FEI/EIN Number 593549211

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

Address: 21951 US 19 NORTH, CLEARWATER, FL, 33765
Mail Address: 21951 US 19 NORTH, CLEARWATER, FL, 33765
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER PHILIP President 2027 Oak View Lane, PALM HARBOR, FL, 33783
GRANESE ANTHONY P Agent 1014 DREW STREET, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-03-21 GRANESE, ANTHONY PP.A. -
REGISTERED AGENT ADDRESS CHANGED 2008-03-21 1014 DREW STREET, CLEARWATER, FL 33755 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-27 21951 US 19 NORTH, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2000-04-27 21951 US 19 NORTH, CLEARWATER, FL 33765 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State