Search icon

BAKER COMMERCIAL LANDSCAPING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BAKER COMMERCIAL LANDSCAPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Dec 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Jul 2004 (21 years ago)
Document Number: S19777
FEI/EIN Number 593043787
Address: 7350 Old Cheney Highway, ORLANDO, FL, 32807, US
Mail Address: 7350 Old Cheney Highway, ORLANDO, FL, 32807, US
ZIP code: 32807
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER FREDERICK KJr. Agent 7350 Old Cheney Highway, ORLANDO, FL, 32807
BAKER FREDERICK KJr. Director 7350 Old Cheney Highway, ORLANDO, FL, 32807
BAKER FREDERICK KJr. Chief Executive Officer 7350 Old Cheney Highway, ORLANDO, FL, 32807
BLUM MARC President 7350 Old Cheney Highway, ORLANDO, FL, 32807
Gantt Ned Vice President 7350 Old Cheney Highway, ORLANDO, FL, 32807
Ashe Andrea Jr. Vice President 7350 Old Cheney Highway, ORLANDO, FL, 32807
Baker Frederick KIII Gene 7350 Old Cheney Highway, ORLANDO, FL, 32807

Form 5500 Series

Employer Identification Number (EIN):
593043787
Plan Year:
2024
Number Of Participants:
180
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
173
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 7350 Old Cheney Highway, ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 2014-04-21 7350 Old Cheney Highway, ORLANDO, FL 32807 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 7350 Old Cheney Highway, ORLANDO, FL 32807 -
REGISTERED AGENT NAME CHANGED 2013-02-05 BAKER, FREDERICK K, Jr. -
NAME CHANGE AMENDMENT 2004-07-26 BAKER COMMERCIAL LANDSCAPING, INC. -
NAME CHANGE AMENDMENT 1991-11-25 BAKER COMMERCIAL MAINTENANCE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-02

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
1488854.00
Total Face Value Of Loan:
1488854.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-01-24
Type:
Fat/Cat
Address:
942 HERITAGE PASS, DAVENPORT, FL, 33836
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2019-06-07
Type:
Referral
Address:
7350 OLD CHENEY HWY., ORLANDO, FL, 32807
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2019-05-31
Type:
Referral
Address:
5401 KIRKMAN ROAD, ORLANDO, FL, 32819
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2015-07-07
Type:
Referral
Address:
7350 OLD CHENEY HWY., ORLANDO, FL, 32807
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
2011-02-24
Type:
Complaint
Address:
2699 FORSYTH RD. SUITE 111, ORLANDO, FL, 32807
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
200
Initial Approval Amount:
$1,488,854
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,488,854
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,523,403.57
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $1,488,854

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State