Search icon

J. M. BAKER COMPANY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: J. M. BAKER COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jul 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2000 (25 years ago)
Document Number: P99000068277
FEI/EIN Number 593614723
Address: 4965 Crescent Technical Ct., ST. AUGUSTINE, FL, 32086, US
Mail Address: 4965 Crescent Technical Ct., ST. AUGUSTINE, FL, 32086, US
ZIP code: 32086
City: Saint Augustine
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER JASON M Director 4965 Crescent Technical Ct., ST. AUGUSTINE, FL, 32086
BAKER JASON M President 4965 Crescent Technical Ct., ST. AUGUSTINE, FL, 32086
BAKER JASON M Secretary 4965 Crescent Technical Ct., ST. AUGUSTINE, FL, 32086
BAKER SARAH E Director 4965 Crescent Technical Ct., ST. AUGUSTINE, FL, 32086
BAKER SARAH E Treasurer 4965 Crescent Technical Ct., ST. AUGUSTINE, FL, 32086
BAKER JASON M Agent 4965 Crescent Technical Ct., ST. AUGUSTINE, FL, 32086

Form 5500 Series

Employer Identification Number (EIN):
593614723
Plan Year:
2024
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000134876 SUPERIOR POOL SERVICE ACTIVE 2016-12-15 2026-12-31 - 4965 CRESCENT TECHNICAL COURT, ST AUGUSTINE, FL, 32086
G16000133768 ALL PRO POOLS EXPIRED 2016-12-13 2021-12-31 - 4965 CRESCENT TECHNICAL COURT, ST AUGUSTINE, FL, 32086
G16000133765 PRECISION GUTTERS & ALUMINUM CONSTRUCTION EXPIRED 2016-12-13 2021-12-31 - 4965 CRESCENT TECHNICAL COURT, ST AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-20 4965 Crescent Technical Ct., ST. AUGUSTINE, FL 32086 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-20 4965 Crescent Technical Ct., ST. AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2015-03-20 4965 Crescent Technical Ct., ST. AUGUSTINE, FL 32086 -
REINSTATEMENT 2000-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001211102 TERMINATED 1000000518840 ST JOHNS 2013-07-24 2033-08-02 $ 2,838.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13001211110 TERMINATED 1000000518841 ST JOHNS 2013-07-24 2033-08-02 $ 3,161.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000107063 TERMINATED 1000000250690 ST JOHNS 2012-02-13 2032-02-15 $ 8,342.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-20

USAspending Awards / Financial Assistance

Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
259119.00
Total Face Value Of Loan:
259119.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
259119.00
Total Face Value Of Loan:
259119.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$259,119
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$259,119
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$260,922.18
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $259,119

Motor Carrier Census

DBA Name:
BAKER CO
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(904) 794-7001
Add Date:
2002-05-14
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State