Search icon

FACT-O-BAKE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: FACT-O-BAKE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FACT-O-BAKE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jan 1963 (62 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2014 (11 years ago)
Document Number: 266021
FEI/EIN Number 591006785

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

Address: 4113 Harbor Rd, Orange Beach, AL, 36561, US
Mail Address: 4113 Harbor Rd, Orange Beach, AL, 36561, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FACT-O-BAKE, INC., ALABAMA 000-889-353 ALABAMA

Key Officers & Management

Name Role Address
GUICE TRACY B. Secretary 4113 Harbor Rd, Orange Beach, AL, 36561
GUICE TRACY B. Treasurer 4113 Harbor Rd, Orange Beach, AL, 36561
SMITH MARGARET T Vice President 11064 TRALEE COURT SOUTH, JACKSONVILLE, FL, 32221
SMITH MARGARET T Director 11064 TRALEE COURT SOUTH, JACKSONVILLE, FL, 32221
TAYLOR DOUGLAS R Vice President 3615 BEBEE POINT DR, THEODORE, AL, 36582
TAYLOR DOUGLAS R Director 3615 BEBEE POINT DR, THEODORE, AL, 36582
GUICE MATTHEW L Agent 6030 Carlatun St, Westerville, FL, 43081

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-16 4113 Harbor Rd, Orange Beach, AL 36561 -
CHANGE OF MAILING ADDRESS 2024-03-16 4113 Harbor Rd, Orange Beach, AL 36561 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-26 6030 Carlatun St, Westerville, FL 43081 -
REINSTATEMENT 2014-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2009-05-18 GUICE, MATTHEW L -
NAME CHANGE AMENDMENT 1963-09-26 FACT-O-BAKE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-07-10
ANNUAL REPORT 2015-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101587269 0420600 1986-03-11 545 MERCY DRIVE, ORLANDO, FL, 32805
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1986-03-12
Case Closed 1986-07-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-06-10
Abatement Due Date 1986-07-10
Nr Instances 1
Nr Exposed 15
Citation ID 01002A
Citaton Type Other
Standard Cited 19100134 B02
Issuance Date 1986-06-10
Abatement Due Date 1986-07-10
Nr Instances 1
Nr Exposed 2
Citation ID 01002B
Citaton Type Other
Standard Cited 19100134 B07
Issuance Date 1986-06-10
Abatement Due Date 1986-07-10
Nr Instances 1
Nr Exposed 2
Citation ID 01002C
Citaton Type Other
Standard Cited 19100134 D02 II
Issuance Date 1986-06-10
Abatement Due Date 1986-07-10
Nr Instances 1
Nr Exposed 2
Citation ID 01002D
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 1986-06-10
Abatement Due Date 1986-07-10
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1986-06-10
Abatement Due Date 1986-07-10
Nr Instances 1
Nr Exposed 2

Date of last update: 01 Apr 2025

Sources: Florida Department of State