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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FACT-O-BAKE, INC., ALABAMA | 000-889-353 | ALABAMA |
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 |
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. | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101587269 | 0420600 | 1986-03-11 | 545 MERCY DRIVE, ORLANDO, FL, 32805 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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