Search icon

A & C ITALIAN BAKERY INC - Florida Company Profile

Company Details

Entity Name: A & C ITALIAN BAKERY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & C ITALIAN BAKERY INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Aug 1960 (65 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: 239705
FEI/EIN Number 590907216

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10777 N.W. 36TH AVENUE, MIAMI, FL, 33167
Mail Address: 10777 N.W. 36TH AVENUE, MIAMI, FL, 33167
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWERS DOLPHUS E President 10777 NW 36TH AVE, MIAMI, FL, 33167
POWERS DOLPHUS E Director 10777 NW 36TH AVE, MIAMI, FL, 33167
ANCHEL EDWARD Vice President 10777 NW 36TH AVE, MIAMI, FL, 33167
POWERS, DOLPHUS E Agent 10777 NW 36 AVE, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1995-08-25 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS FERRARA FOOD COMPANY, INC.. CORPORATE MERGER NUMBER 100000007141
CHANGE OF PRINCIPAL ADDRESS 1995-06-27 10777 N.W. 36TH AVENUE, MIAMI, FL 33167 -
CHANGE OF MAILING ADDRESS 1995-06-27 10777 N.W. 36TH AVENUE, MIAMI, FL 33167 -
REGISTERED AGENT ADDRESS CHANGED 1995-06-27 10777 NW 36 AVE, MIAMI, FL 33167 -
AMENDMENT 1993-11-05 - -
REGISTERED AGENT NAME CHANGED 1984-02-03 POWERS, DOLPHUS E -

Documents

Name Date
ANNUAL REPORT 1995-06-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13411707 0418800 1979-11-07 1050 ALI BABA AVENUE, Opa-Locka, FL, 33054
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-11-07
Case Closed 1984-03-10
13411582 0418800 1979-09-18 1050 ALI BABA AVENUE, Opa-Locka, FL, 33054
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-09-18
Case Closed 1980-01-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B01
Issuance Date 1979-10-23
Abatement Due Date 1980-01-18
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 F01
Issuance Date 1979-10-23
Abatement Due Date 1979-12-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1979-10-23
Abatement Due Date 1979-10-26
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1979-10-23
Abatement Due Date 1979-11-23
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1979-10-23
Abatement Due Date 1979-11-23
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100263 C03
Issuance Date 1979-10-23
Abatement Due Date 1979-11-06
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1979-10-23
Abatement Due Date 1979-11-06
Nr Instances 4
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-10-23
Abatement Due Date 1979-11-23
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1979-10-23
Abatement Due Date 1979-12-07
Nr Instances 15
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1979-10-23
Abatement Due Date 1979-10-30
Nr Instances 2

Date of last update: 02 Apr 2025

Sources: Florida Department of State