Detail by Officer/Registered Agent Name

Florida Profit Corporation

BAKER ELECTRONICS, INC.

Filing Information
434342 59-1480443 09/05/1973 FL ACTIVE AMENDMENT 08/04/2023 NONE
Principal Address
13350 US HWY 19
PLANT 2
CLEARWATER, FL 33764

Changed: 08/04/2023
Mailing Address
8323 LINDBERG COURT
SARASOTA, FL 34243

Changed: 04/21/2017
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 06/23/2004

Address Changed: 06/23/2004
Officer/Director Detail Name & Address

Title DIRECTOR, PRESIDENT

BUDDECKE, ROBERT C.
1944 EAST SKY HARBOR CIRCLE
PHOENIX, AZ 85034

Title TREASURER

HUBER, THILO
855 S. MINT STREET
CHARLOTTE, NC 28202

Title DIRECTOR, SECRETARY

JACKSON, MIRIAM
1944 EAST SKY HARBOR CIRCLE
PHOENIX, AZ 85034

Title ASSISTANT VICE PRESIDENT-TAXES

GOLDSTEIN, BENJAMIN E.
855 S. MINT STREET
CHARLOTTE, NC 28202

Title DIRECTOR, CHIEF FINANCIAL OFFICER

STEPNIAK, MICHAL
855 S. MINT STREET
CHARLOTTE, NC 28202

Annual Reports
Report YearFiled Date
2022 04/23/2022
2023 04/12/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT View image in PDF format
08/04/2023 -- Amendment View image in PDF format
04/12/2023 -- ANNUAL REPORT View image in PDF format
04/23/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
02/19/2019 -- ANNUAL REPORT View image in PDF format
01/08/2018 -- ANNUAL REPORT View image in PDF format
04/21/2017 -- ANNUAL REPORT View image in PDF format
02/21/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
03/23/2012 -- ANNUAL REPORT View image in PDF format
04/11/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
01/17/2007 -- ANNUAL REPORT View image in PDF format
02/24/2006 -- ANNUAL REPORT View image in PDF format
02/08/2005 -- ANNUAL REPORT View image in PDF format
06/23/2004 -- Reg. Agent Change View image in PDF format
03/08/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
03/15/2002 -- ANNUAL REPORT View image in PDF format
03/26/2001 -- ANNUAL REPORT View image in PDF format
04/04/2000 -- ANNUAL REPORT View image in PDF format
02/18/1999 -- ANNUAL REPORT View image in PDF format
10/15/1998 -- ANNUAL REPORT View image in PDF format
07/29/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/24/1995 -- ANNUAL REPORT View image in PDF format