Search icon

BAKER DENTAL CENTER, INC.

Company Details

Entity Name: BAKER DENTAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jul 1999 (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: P99000065334
FEI/EIN Number 593594037
Address: 1147 S EDGEWOOD AVE, JACKSONVILLE, FL, 32205
Mail Address: 12873 HONTLEYMANOR DR, JACKSONVILLE, FL, 32224
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BAKER ELEANOR C Agent 1147 S EDGEWOOD AVE, JACKSONVILLE, FL, 32208

President

Name Role Address
BAKER ELEANOR C President 1147 S EDGEWOOD AVE, JACKSONVILLE, FL, 32205

Director

Name Role Address
BAKER ELEANOR C Director 1147 S EDGEWOOD AVE, JACKSONVILLE, FL, 32205
CARSON ELAINE C Director 1147 S EDGEWOOD AVE, JACKSONVILLE, FL, 32205
BAKER HAROLD J Director 1147 S EDGEWOOD AVE, JACKSONVILLE, FL, 32205

Secretary

Name Role Address
CARSON ELAINE C Secretary 1147 S EDGEWOOD AVE, JACKSONVILLE, FL, 32205

Treasurer

Name Role Address
CARSON ELAINE C Treasurer 1147 S EDGEWOOD AVE, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF MAILING ADDRESS 2003-04-25 1147 S EDGEWOOD AVE, JACKSONVILLE, FL 32205 No data
REGISTERED AGENT NAME CHANGED 2000-05-01 BAKER, ELEANOR C No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-01 1147 S EDGEWOOD AVE, JACKSONVILLE, FL 32208 No data

Documents

Name Date
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-02-06
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-05-01
Domestic Profit 1999-07-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State