Entity Name: | BAKER MANUFACTURING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 27 Nov 1991 (33 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | S97725 |
FEI/EIN Number | 59-3093585 |
Address: | 7460 CHANCELLOR DR., ORLANDO, FL 32809 |
Mail Address: | 7460 CHANCELLOR DR., ORLANDO, FL 32809 |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAULO, TIMOTHY | Agent | 7460 CHANCELLOR DRIVE, ORLANDO, FL 32809 |
Name | Role | Address |
---|---|---|
CAULO, TIMOTHY | President | 2001 CAROLINA AVE, GOTHA, FL 34734 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-09-18 | 7460 CHANCELLOR DRIVE, ORLANDO, FL 32809 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-05 | 7460 CHANCELLOR DR., ORLANDO, FL 32809 | No data |
CHANGE OF MAILING ADDRESS | 1999-03-05 | 7460 CHANCELLOR DR., ORLANDO, FL 32809 | No data |
REINSTATEMENT | 1996-12-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1996-12-20 | CAULO, TIMOTHY | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
NAME CHANGE AMENDMENT | 1992-02-10 | BAKER MANUFACTURING CORPORATION | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-02-12 |
ANNUAL REPORT | 2007-01-17 |
ANNUAL REPORT | 2006-01-15 |
ANNUAL REPORT | 2005-01-04 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-01-08 |
ANNUAL REPORT | 2002-01-31 |
ANNUAL REPORT | 2001-01-25 |
ANNUAL REPORT | 2000-09-18 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State